- Company Overview for SONIC PROPERTIES LIMITED (NI046694)
- Filing history for SONIC PROPERTIES LIMITED (NI046694)
- People for SONIC PROPERTIES LIMITED (NI046694)
- More for SONIC PROPERTIES LIMITED (NI046694)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Paul Andrew Nicholson on 19 July 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Matthew Desmond Nicholson on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 61 Drumman Heights Armagh BT61 9SJ Northern Ireland to 6 Ballynagalliagh Road Armagh BT60 2LU on 19 July 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
03 Jun 2019 | PSC01 | Notification of Ruth Nicholson as a person with significant control on 3 June 2019 | |
03 Jun 2019 | PSC07 | Cessation of Ruth Elizabeth Matilda Nicholson as a person with significant control on 3 June 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Dec 2018 | PSC01 | Notification of Paul Andrew Nicholson as a person with significant control on 18 December 2018 | |
18 Dec 2018 | PSC01 | Notification of Matthew Desmond Nicholson as a person with significant control on 18 December 2018 | |
18 Dec 2018 | PSC04 | Change of details for Miss Ruth Elizabeth Matilda Nicholson as a person with significant control on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Sonic Developments Ltd 147 Keady Road Ballyards Armagh N Ireland BT60 3AE to 61 Drumman Heights Armagh BT61 9SJ on 18 December 2018 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
20 Nov 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 | |
08 Nov 2018 | AP03 | Appointment of Mr Matthew Desmond Nicholson as a secretary on 2 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Samuel Thomas John Nicholson as a director on 1 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Mark Alexander Nicholson as a director on 1 November 2018 |