- Company Overview for SONIC METERING SOLUTIONS LTD (08455680)
- Filing history for SONIC METERING SOLUTIONS LTD (08455680)
- People for SONIC METERING SOLUTIONS LTD (08455680)
- More for SONIC METERING SOLUTIONS LTD (08455680)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2017 | DS01 | Application to strike the company off the register | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from 12 the Broadway St Ives Cambridgeshire PE27 5BN to 1 Oaktree Business Park Philip Ford Way Silfield Wymondham Norfolk NR18 9AQ on 11 June 2015 | |
18 Aug 2014 | AP01 | Appointment of Mr Christopher Bernard Taylor as a director on 1 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Christopher John Poole as a director on 1 August 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
21 Mar 2013 | NEWINC |
Incorporation
|