Advanced company searchLink opens in new window

SONATA TRADING LIMITED

Company number 07008250

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)
20 Aug 2014 TM01 Termination of appointment of Omarov Farkhat as a director on 10 August 2014
30 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Oct 2013 AD01 Registered office address changed from 52 Deben Road Woodbridge Suffolk IP12 1AZ England on 30 October 2013
28 Oct 2013 AP02 Appointment of Power Asia (Uk)Ltd as a director
28 Oct 2013 AP01 Appointment of Mr Omarov Farkhat as a director
28 Oct 2013 CERTNM Company name changed topat LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
04 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
04 Sep 2013 TM01 Termination of appointment of Kenneth Drury as a director
23 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Jun 2012 AD01 Registered office address changed from Dairy Cottage Sutton Hoo Woodbridge Suffolk IP12 3DJ on 13 June 2012
30 Mar 2012 AP01 Appointment of Manoel Bronilla Banawa as a director
30 Mar 2012 AP01 Appointment of Mr James Edward Walter Braddock as a director
03 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Mr Kenneth Malcolm Drury on 1 October 2011
03 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
03 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Mr Kenneth Malcolm Drury on 1 September 2010
15 Jan 2010 CERTNM Company name changed searaser LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
15 Jan 2010 CONNOT Change of name notice
03 Sep 2009 NEWINC Incorporation