Advanced company searchLink opens in new window

SONNIKA LIMITED

Company number SC282681

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)
29 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 TM01 Termination of appointment of John Hughes as a director
18 Oct 2012 AD01 Registered office address changed from C/O C/O Spearheading (K Loop Division) Unit 1 Ladysmill Industrial Estate Falkirk FK1 1RR Scotland on 18 October 2012
04 Sep 2012 TM01 Termination of appointment of Mark Mcconway as a director
12 Apr 2012 AD01 Registered office address changed from Parklane House 47 Broad Street Glasgow G40 2QW on 12 April 2012
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Killian Playthell Steele on 2 October 2009
15 Jun 2010 CH01 Director's details changed for Mark Mcconway on 2 October 2009
15 Jun 2010 CH01 Director's details changed for John Hughes on 2 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Sep 2009 363a Return made up to 05/04/09; full list of members
28 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Jun 2008 363a Return made up to 05/04/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
02 Jul 2007 363a Return made up to 05/04/07; full list of members
19 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
19 Jan 2007 288a New director appointed
07 Jun 2006 410(Scot) Partic of mort/charge *
02 Jun 2006 363s Return made up to 05/04/06; full list of members
30 Apr 2005 288a New director appointed
30 Apr 2005 288a New secretary appointed;new director appointed