Advanced company searchLink opens in new window

SONERI HOLDINGS PLC

Company number 08717609

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 Sep 2016 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
24 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-05
19 Aug 2016 AD01 Registered office address changed from , 225 Cranbrook Road, Ilford, Essex, IG1 4TF to 495 Manningham Lane Bradford BD8 7ER on 19 August 2016
10 Feb 2016 AA Total exemption full accounts made up to 31 October 2014
14 Dec 2015 TM01 Termination of appointment of Afzal Mahfooz as a director on 5 October 2015
10 Nov 2015 AP01 Appointment of Mr Amer Mahmood as a director on 14 October 2013
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 500,000
09 Nov 2015 AD01 Registered office address changed from , 36 Emerson Road, Ilford, Essex, IG1 4XA to 495 Manningham Lane Bradford BD8 7ER on 9 November 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
04 Oct 2013 AD01 Registered office address changed from , 34 Emerson Road, Ilford, IG1 4XA, England on 4 October 2013
03 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-03
  • GBP 100