- Company Overview for SONIC SERVICES LIMITED (02893001)
- Filing history for SONIC SERVICES LIMITED (02893001)
- People for SONIC SERVICES LIMITED (02893001)
- Charges for SONIC SERVICES LIMITED (02893001)
- Insolvency for SONIC SERVICES LIMITED (02893001)
- More for SONIC SERVICES LIMITED (02893001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2025 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
22 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2024 | |
13 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2023 | |
30 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2022 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
12 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
01 May 2019 | AD01 | Registered office address changed from Unit G1 Kendon Crumlin Newport Gwent NP11 3AG Wales to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 May 2019 | |
30 Apr 2019 | LIQ02 | Statement of affairs | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AP01 | Appointment of Mr David Roy Howick as a director on 25 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Vince Cuva as a director on 25 July 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Vince Cuva as a director on 1 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of John Philip Linnell as a director on 1 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 May 2017 | MR01 | Registration of charge 028930010002, created on 27 April 2017 | |
03 May 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
03 May 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2017 | AP01 | Appointment of Mr John Philip Linnell as a director on 7 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Kazimierz Szymczak as a director on 7 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Kazimierz Szymczak as a secretary on 7 April 2017 |