SONIA JEWELRY CO., LIMITED

Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom
StatusDISSOLVED
Company No.07004437
CategoryPrivate Limited Company
Incorporated29 Aug 2009
Age14 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

SONIA JEWELRY CO., LIMITED is an dissolved private limited company with number 07004437. It was incorporated 14 years, 9 months, 3 days ago, on 29 August 2009 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

Change date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hui Li

Appointment date: 2016-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-04

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

New address: 35 Ivor Place Lower Ground London NW1 6EA

Change date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2015-08-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Secretarial Services Limited

Appointment date: 2015-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Appointment date: 2015-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-07

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Secretarial Services Limited

Appointment date: 2014-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England

Change date: 2014-09-02

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Miss Hui Li

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglian Business Consulting Services

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Old address: Suite Lg01 Chancery House Chancery Lane London WC2A 1QU

Change date: 2010-08-12

Documents

View document PDF

Incorporation company

Date: 29 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBELLO LAW LIMITED

UNIT 12 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:07236891
Status:ACTIVE
Category:Private Limited Company

HIGHAM IT SERVICE MANAGEMENT LIMITED

6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG

Number:10429578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & S ROOFTOPS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11335538
Status:ACTIVE
Category:Private Limited Company

SIMON BENNETT CIVILS LIMITED

1 RUSKIN CLOSE,BIRMINGHAM,B6 5HQ

Number:11010885
Status:ACTIVE
Category:Private Limited Company

SPACIOUS PLACE DEVELOPMENTS LIMITED

UNIT 7, SLATER TERRACE,BURNLEY,BB11 1BU

Number:10850035
Status:ACTIVE
Category:Private Limited Company

SPE VENTURES LIMITED

AMERICA HOUSE FOURTH FLOOR WEST,LONDON,EC3N 2LU

Number:02538982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source