- 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) |
---|---|---|---|
01 Sep 2016 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|