Advanced company searchLink opens in new window

SOMNIUM TECHNOLOGIES LIMITED

Company number 07590596

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)
01 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2017 600 Appointment of a voluntary liquidator
25 Sep 2017 AD01 Registered office address changed from Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH to Bath House 6-8 Bath Street Bristol BS1 6HL on 25 September 2017
21 Sep 2017 LIQ02 Statement of affairs
21 Sep 2017 600 Appointment of a voluntary liquidator
21 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
02 Aug 2017 TM01 Termination of appointment of Michael Peter Attwood as a director on 2 August 2017
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 May 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 530.0328
28 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 528.9768
28 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 536.36
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 518.4168
24 Jan 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
03 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 508.2242
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 508.20
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
08 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 404.6422
02 Jan 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
13 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014