SONICATTACK LIMITED
Status | DISSOLVED |
Company No. | 03887420 |
Category | Private Limited Company |
Incorporated | 02 Dec 1999 |
Age | 24 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 15 days |
SUMMARY
SONICATTACK LIMITED is an dissolved private limited company with number 03887420. It was incorporated 24 years, 6 months ago, on 02 December 1999 and it was dissolved 3 years, 6 months, 15 days ago, on 17 November 2020. The company address is 4 Baseline Business Studios 4 Baseline Business Studios, London, W11 4AT.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change registered office address company with date old address
Date: 26 Jan 2014
Action Date: 26 Jan 2014
Category: Address
Type: AD01
Old address: 1 Arne Grove Orpington Kent BR6 9TT
Change date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Levermore
Change date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mr Gary Levermore
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Business Resource Centre
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Gazette filings brought up to date
Date: 06 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary levermore / 02/12/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 28/07/01 from: 46 sunna gardens sunbury on thames middlesex TW16 5EF
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Legacy
Date: 16 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/12/99--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ROBSON SCOTT ASSOCIATES LTD,DARLINGTON,DL3 7SD
Number: | 08481597 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 CASTLE ACRE,LOCKERBIE,DG11 3DU
Number: | SC582787 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DAHLIA CLOSE,BASINGSTOKE,RG22 5RQ
Number: | 10917872 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WILLOWS LANE,BOLTON,BL3 4AB
Number: | 07410073 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MEADOW HEAD,SHEFFIELD,S8 7UA
Number: | 09013225 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & C ARNOLD FARMING COMPANY LIMITED
LITTLE RIDGE GLIDEHURST FARM SAND STREET,WARMINSTER,BA12 7DP
Number: | 11881740 |
Status: | ACTIVE |
Category: | Private Limited Company |