- Company Overview for SONERI HOLDINGS PLC (08717609)
- Filing history for SONERI HOLDINGS PLC (08717609)
- People for SONERI HOLDINGS PLC (08717609)
- More for SONERI HOLDINGS PLC (08717609)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | OC | S1096 Court Order to Rectify | |
20 Mar 2017 | AP01 | Appointment of Mr Qaiser Khawajgaan as a director on 16 December 2016 | |
15 Feb 2017 | CH01 | Director's details changed for Mr Sajid Ali Shah on 1 December 2013 | |
15 Feb 2017 | TM02 | Termination of appointment of Sajidah Alia Shah as a secretary on 2 December 2013 | |
15 Feb 2017 | AD01 | Registered office address changed from , 29 Manor Row, Bradford, BD1 4PS, England to 495 Manningham Lane Bradford BD8 7ER on 15 February 2017 | |
15 Feb 2017 | CH03 | Secretary's details changed for Mr Sajid Ali Shah on 1 December 2013 | |
15 Feb 2017 | TM01 | Termination of appointment of Sajid Ali Shah as a director on 2 December 2013 | |
16 Jan 2017 | AAMD | Amended full accounts made up to 31 October 2015 | |
16 Jan 2017 | AAMD | Amended full accounts made up to 31 October 2014 | |
02 Dec 2016 | TM01 | Termination of appointment of Amer Mahmood as a director on 30 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Sajid Ali Shah as a director on 1 December 2013 | |
20 Sep 2016 | ANNOTATION |
Rectified The accounts were removed from the public register on 08/05/2017 pursuant to order of court
|
|
15 Sep 2016 | ANNOTATION |
Rectified The amended accounts were removed from the public register on 08/05/2017 pursuant to order of court
|
|
10 Sep 2016 | TM02 | Termination of appointment of Amer Mahmood as a secretary on 1 September 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from , 28-42 Clements Road, Ilford, Essex, IG1 1BA, England to 495 Manningham Lane Bradford BD8 7ER on 7 September 2016 | |
03 Sep 2016 | AP03 | Appointment of Mr Sajid Ali Shah as a secretary on 1 December 2013 | |
01 Sep 2016 | AUDR | Auditor's report | |
01 Sep 2016 | BS | Balance Sheet | |
01 Sep 2016 | AUDS | Auditor's statement | |
01 Sep 2016 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
01 Sep 2016 | MAR | Re-registration of Memorandum and Articles | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|