SONITUS LIMITED
Status | DISSOLVED |
Company No. | 07021668 |
Category | Private Limited Company |
Incorporated | 17 Sep 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2023 |
Years | 9 months, 4 days |
SUMMARY
SONITUS LIMITED is an dissolved private limited company with number 07021668. It was incorporated 14 years, 8 months, 16 days ago, on 17 September 2009 and it was dissolved 9 months, 4 days ago, on 30 August 2023. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 24 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: The Shard 32 London Bridge Street London SE1 9SG
Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
Documents
Liquidation voluntary declaration of solvency
Date: 20 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 25 Feb 2021
Action Date: 07 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-07
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 10 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 10 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 10 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Biltz Elser
Appointment date: 2020-02-21
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gibbs
Termination date: 2020-02-21
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 18 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 18 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 18 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rubens Fernandes Pereira
Termination date: 2019-06-03
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Colin James Norton
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-03
Officer name: Mr Stephen Gibbs
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Daniel Paulo Hamada
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR
Old address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom
Change date: 2019-06-24
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Curt Calaway
Appointment date: 2019-06-03
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Universal Meats (Uk) Limited
Documents
Cessation of a person with significant control
Date: 11 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brf Invicta Limited
Cessation date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 03 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rubens Fernandes Pereira
Appointment date: 2018-12-12
Documents
Termination director company with name termination date
Date: 07 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Simon Cheng
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 02 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 02 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Accounts amended with accounts type audit exemption subsiduary
Date: 20 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcelo Josef Wigman
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalvi Marcelo Rudeck
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodrigo Alves Coelho
Termination date: 2017-08-30
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Lourenco Perottoni
Termination date: 2017-11-15
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Paulo Hamada
Appointment date: 2017-11-15
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Cheng
Appointment date: 2017-11-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 06 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 06 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 06 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Change account reference date company previous shortened
Date: 07 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 29 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 23 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 23 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Jose Lourenco Perottoni
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcelo Josef Wigman
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Djavan Biffi
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Dalvi Marcelo Rudeck
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Djavan Biffi
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodrigo Alves Coelho
Appointment date: 2016-07-21
Documents
Appoint corporate secretary company with name date
Date: 19 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-07-21
Officer name: Clyde Secretaries Limited
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Roberto Banfi
Documents
Termination secretary company with name termination date
Date: 19 Sep 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-21
Officer name: Colin Norton
Documents
Move registers to sail company with new address
Date: 12 Aug 2016
Category: Address
Type: AD03
New address: Clyde & Co Llp Houndsditch London EC3A 7AR
Documents
Change sail address company with old address new address
Date: 12 Aug 2016
Category: Address
Type: AD02
New address: Clyde & Co Llp Houndsditch London EC3A 7AR
Old address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England
Documents
Move registers to sail company with new address
Date: 13 May 2016
Category: Address
Type: AD03
New address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
Documents
Change sail address company with old address new address
Date: 13 May 2016
Category: Address
Type: AD02
Old address: C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA United Kingdom
New address: 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Susan Burke
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Alan Jeffrey Burke
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
New address: 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Old address: Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG
Documents
Appoint person secretary company with name date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-01
Officer name: Colin Norton
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Roberto Banfi
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Norton
Appointment date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Move registers to registered office company
Date: 17 Sep 2013
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: Hall Place Stone Street Seal Seven Oaks Kent TN15 0LY
Documents
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 27 Mar 2013
Action Date: 20 Mar 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-03-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2011
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: 27 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Jeffrey Burke
Documents
Appoint person secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Burke
Documents
Capital allotment shares
Date: 30 Nov 2009
Action Date: 16 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-16
Capital : 99 GBP
Documents
Change account reference date company current shortened
Date: 30 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BEACH HAVEN PROPERTY MANAGEMENT LIMITED
37 BEXFIELD CLOSE,COVENTRY,CV5 9BL
Number: | 11687212 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIBLICA EUROPE MINISTRIES TRUST
21-27 GRIFFIN STONE MOSCROP,LONDON,WC1N 3GS
Number: | 00753259 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6 ELIZABETH CLOSE,BRACKNELL,RG12 9SY
Number: | 11968146 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLBANK,,SW1P 4DU
Number: | 05270160 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODLAND AVENUE,SWANSEA,SA3 5LY
Number: | 10447124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAR INN (CROWLAS) LIMITED
THE STAR INN,PENZANCE,TR20 8DX
Number: | 08081675 |
Status: | ACTIVE |
Category: | Private Limited Company |