Advanced company searchLink opens in new window

SONRISA LIMITED

Company number 06353256

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)
21 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
21 Sep 2015 600 Appointment of a voluntary liquidator
13 Oct 2014 AD01 Registered office address changed from 120 Park Road London N8 8JP to 82 St. John Street London EC1M 4JN on 13 October 2014
13 Oct 2014 4.20 Statement of affairs with form 4.19
13 Oct 2014 600 Appointment of a voluntary liquidator
30 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
28 Jan 2014 TM02 Termination of appointment of Vikash Tanna as a secretary
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2014 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 AR01 Annual return made up to 28 August 2012 with full list of shareholders
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Jun 2011 TM01 Termination of appointment of Mark Humphreys as a director
13 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Stephen Flaherty on 1 October 2009
13 Oct 2010 CH01 Director's details changed for Mark Humphreys on 1 October 2009
27 May 2010 AA Accounts for a dormant company made up to 31 August 2009