- Company Overview for SONERO TYNEMOUTH LIMITED (08598557)
- Filing history for SONERO TYNEMOUTH LIMITED (08598557)
- People for SONERO TYNEMOUTH LIMITED (08598557)
- Charges for SONERO TYNEMOUTH LIMITED (08598557)
- More for SONERO TYNEMOUTH LIMITED (08598557)
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) |
---|---|---|---|
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
05 Jul 2017 | MR01 | Registration of charge 085985570001, created on 3 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
04 Aug 2016 | AD01 | Registered office address changed from 643 Staniforth Road Sheffield South Yorkshire S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on 4 August 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Suffian Rahman on 1 April 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Mamun Rahman on 1 April 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Mujibur Rahman as a director on 31 March 2016 | |
16 May 2016 | AD01 | Registered office address changed from 67 West Road Newcastle upon Tyne Tyne and Wear NE4 9PX to 643 Staniforth Road Sheffield South Yorkshire S9 4rd on 16 May 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 July 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | AP03 | Appointment of Mr Mamun Rahman as a secretary on 16 November 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from C/O Russell & Co 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to 67 West Road Newcastle upon Tyne Tyne and Wear NE4 9PX on 3 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mamun Rahman as a director on 10 September 2014 | |
03 Nov 2014 | AP01 | Appointment of Suffian Rahman as a director on 10 September 2014 | |
03 Nov 2014 | AP01 | Appointment of Mujibur Rahman as a director on 10 September 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Scott Michael Andrews as a director on 10 September 2014 | |
22 Jul 2014 | NM01 |
Change of name by resolution
|
|
22 Jul 2014 | CERTNM |
Company name changed sambuca bars and grills (alnwick) LTD\certificate issued on 22/07/14
|
|
09 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|