SONNIC LIMITED
Status | DISSOLVED |
Company No. | 03803954 |
Category | Private Limited Company |
Incorporated | 08 Jul 1999 |
Age | 24 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2010 |
Years | 14 years, 4 months, 20 days |
SUMMARY
SONNIC LIMITED is an dissolved private limited company with number 03803954. It was incorporated 24 years, 10 months, 24 days ago, on 08 July 1999 and it was dissolved 14 years, 4 months, 20 days ago, on 12 January 2010. The company address is 34 Eaton Mews South 34 Eaton Mews South, SW1W 9HR.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 16 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / nicola youngs / 04/09/2009 / HouseName/Number was: , now: tickle trout cottage; Street was: briar cottage court lane, now: houghton road; Area was: wick, now: ; Post Town was: bristol, now: stockbridge; Region was: avon, now: hampshire; Post Code was: BS30 5RB, now: SO20 6LE
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Accounts with accounts type full
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/05; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 21/01/05 from: ockington dymock gloucestershire GL18 2DE
Documents
Accounts with accounts type full
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 15 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 21 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/03/00
Documents
Legacy
Date: 10 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 02/09/99 from: 1 mitchell lane bristol avon BS1 6BU
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MC46 LIMITED\certificate issued on 31/08/99
Documents
Resolution
Date: 27 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 1999
Category: Capital
Type: 123
Description: £ nc 100/1000 19/08/99
Documents
Some Companies
30 CATTLE MARKET STREET,NORWICH,NR1 3DY
Number: | 07896432 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW BARN FARM,RIPON,HG4 5DH
Number: | 04500470 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 07258469 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
HAYVENHURSTS,CARDIFF,CF3 0LT
Number: | 08511510 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHAMPS SUR MARNE,BRISTOL,BS32 9BL
Number: | 08634581 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.BRITTON TESTING SERVICES LTD
14 RACHEL CLOSE,SUNDERLAND,SR2 0AF
Number: | 10107536 |
Status: | ACTIVE |
Category: | Private Limited Company |