Advanced company searchLink opens in new window

SONICMEDIA LIMITED

Company number 05081478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2010 4.20 Statement of affairs with form 4.19
05 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-29
05 Aug 2010 600 Appointment of a voluntary liquidator
13 Jul 2010 AD01 Registered office address changed from 73 Links Way Croxley Green Watford Hertfordshire WD3 3RW on 13 July 2010
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
01 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
21 Aug 2006 363s Return made up to 23/03/06; full list of members
25 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
25 Apr 2005 363s Return made up to 23/03/05; full list of members
21 Apr 2004 288a New secretary appointed;new director appointed
21 Apr 2004 288a New director appointed
21 Apr 2004 287 Registered office changed on 21/04/04 from: 73 links way croxley green watford hertfordshire WD3 3RW
13 Apr 2004 88(2)R Ad 23/03/04-23/03/04 £ si 99@1=99 £ ic 1/100
13 Apr 2004 287 Registered office changed on 13/04/04 from: 47-49 green lane northwood middlesex HA6 3AE
13 Apr 2004 288a New director appointed
02 Apr 2004 288b Director resigned
02 Apr 2004 288b Secretary resigned
23 Mar 2004 NEWINC Incorporation