- Company Overview for SONNY CONSULTANTS LIMITED (11950084)
- Filing history for SONNY CONSULTANTS LIMITED (11950084)
- People for SONNY CONSULTANTS LIMITED (11950084)
- More for SONNY CONSULTANTS LIMITED (11950084)
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 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
24 Apr 2019 | AD02 | Register inspection address has been changed to 30 Gloucester Court 516 Lordship Lane London SE22 8GB | |
21 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
21 Apr 2019 | AP03 | Appointment of Mrs Ana Maria Gonzalez Santiago as a secretary on 20 April 2019 | |
21 Apr 2019 | TM01 | Termination of appointment of Gail Marie Holland as a director on 21 April 2019 | |
21 Apr 2019 | TM01 | Termination of appointment of Ana Maria Santiago Gonzalez as a director on 21 April 2019 | |
21 Apr 2019 | AP01 | Appointment of Mr Oliver Sutton as a director on 20 April 2019 | |
21 Apr 2019 | PSC07 | Cessation of Ana Maria Santiago Gonzalez as a person with significant control on 20 April 2019 | |
21 Apr 2019 | PSC07 | Cessation of Gail Marie Holland as a person with significant control on 20 April 2019 | |
21 Apr 2019 | PSC01 | Notification of Oliver Sutton as a person with significant control on 20 April 2019 | |
20 Apr 2019 | PSC01 | Notification of Minhas Uddin Ahmed as a person with significant control on 20 April 2019 | |
20 Apr 2019 | AP01 | Appointment of Mr Minhas Uddin Ahmed as a director on 19 April 2019 | |
16 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-16
|