- Company Overview for SOWNTONE LIMITED (04031167)
- Filing history for SOWNTONE LIMITED (04031167)
- People for SOWNTONE LIMITED (04031167)
- Charges for SOWNTONE LIMITED (04031167)
- More for SOWNTONE LIMITED (04031167)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
01 Mar 2018 | PSC07 | Cessation of Celcom (Uk) Limited as a person with significant control on 20 September 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Brett David Toker as a director on 20 September 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Stefano Brachini as a director on 20 September 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Mac House 17 Stock Road Southend-on-Sea Essex SS2 5QF England to C/O Strax Uk Ltd Braywick House West Windsor Road Maidenhead Berkshire SL6 1DN on 23 August 2017 | |
18 Aug 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
04 Jan 2017 | AP01 | Appointment of Mr Stefano Brachini as a director on 21 November 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Brett David Toker as a director on 21 November 2016 | |
13 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2016 | AP01 | Appointment of Mr Johan Heijbel as a director on 21 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Donald Assan as a director on 21 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Gudmundur Palmason as a director on 21 November 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD01 | Registered office address changed from 32 Broadway Leigh-on-Sea Essex SS9 1AJ to Mac House 17 Stock Road Southend-on-Sea Essex SS2 5QF on 23 March 2016 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|