SONIC IMAGE LIMITED
Status | DISSOLVED |
Company No. | 04195449 |
Category | Private Limited Company |
Incorporated | 06 Apr 2001 |
Age | 23 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2016 |
Years | 8 years, 11 days |
SUMMARY
SONIC IMAGE LIMITED is an dissolved private limited company with number 04195449. It was incorporated 23 years, 1 month, 28 days ago, on 06 April 2001 and it was dissolved 8 years, 11 days ago, on 24 May 2016. The company address is 118 Canterbury Road, West Bromwich, B71 2LF, West Midlands.
Company Fillings
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Gazette filings brought up to date
Date: 01 Apr 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
Old address: Austin House 83a High Street Stourbridge Birmingham DY8 1ED
New address: 118 Canterbury Road West Bromwich West Midlands B71 2LF
Documents
Gazette filings brought up to date
Date: 20 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Gazette filings brought up to date
Date: 16 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Gazette filings brought up to date
Date: 07 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 06 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-06
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from 746 london road hounslow middlesex TW3 1PD
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tarsem singh
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: 136 high street stourbridge west midlands DY1 1DW
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; no change of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 12/03/07 from: 124 livery street birmingham B3 1RS
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 13 Jul 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: 190 soho hill birmingham west midlands B19 1AG
Documents
Accounts with accounts type dormant
Date: 11 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 21/03/02 from: 16-18 woodford road london E7 0HA
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 3, QUEENSLIE POINT,GLASGOW,G33 3NQ
Number: | SC577812 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS PREMIUM FINANCE (2006) LTD
UNIT 2 BALMORAL BUSINESS PARK,BELFAST,BT12 6HU
Number: | NI059379 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10939545 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 MELTON ROAD,NOTTINGHAM,NG2 6FJ
Number: | 05396273 |
Status: | ACTIVE |
Category: | Private Limited Company |
XXX XXX,XXX,XXX
Number: | 00112983 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 01307476 |
Status: | ACTIVE |
Category: | Private Limited Company |