- Company Overview for SONIQPLAY LIMITED (08078274)
- Filing history for SONIQPLAY LIMITED (08078274)
- People for SONIQPLAY LIMITED (08078274)
- More for SONIQPLAY LIMITED (08078274)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
28 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
12 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Lisa Denise Long as a director on 23 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from 20-24 Broadwick Street London W1F 8HT to 26 High Street Haslemere Surrey GU27 2HW on 2 February 2015 | |
05 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
20 Jun 2013 | CH01 | Director's details changed for Miss Lisa Denise Long on 23 August 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | SH02 | Sub-division of shares on 23 August 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 25 September 2012 | |
21 Sep 2012 | AP01 | Appointment of Martin Macmillan as a director |