Advanced company searchLink opens in new window

S30620 LIMITED

Company number 06568360

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,002
18 Feb 2014 CERTNM Company name changed sonish LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Nov 2011 TM01 Termination of appointment of Jitin Dixit as a director
05 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2010 AD01 Registered office address changed from 4 Sidney Road Harrow Middlesex HA2 6QE on 8 June 2010
02 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
13 Apr 2010 AAMD Amended accounts made up to 30 April 2009
19 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 17/04/09; full list of members
11 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2008 288a Secretary appointed mr jitin ratilal dixit
24 Apr 2008 288a Director appointed mr jitin ratilal dixit
24 Apr 2008 288a Director appointed mr hemant vasudev dixit
18 Apr 2008 288b Appointment terminated director creditreform (directors) LIMITED
17 Apr 2008 288b Appointment terminated secretary creditreform (secretaries) LIMITED