SONIC ZOO INDUSTRIES CIC

2 Carlisle Street, Barrow In Furness, LA14 1QT, Cumbria
StatusDISSOLVED
Company No.07599376
Category
Incorporated11 Apr 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution18 Apr 2017
Years7 years, 1 month, 28 days

SUMMARY

SONIC ZOO INDUSTRIES CIC is an dissolved with number 07599376. It was incorporated 13 years, 2 months, 5 days ago, on 11 April 2011 and it was dissolved 7 years, 1 month, 28 days ago, on 18 April 2017. The company address is 2 Carlisle Street, Barrow In Furness, LA14 1QT, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Luke Addenbrook

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Lynsey Dunphy

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Philip John Collier

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Philip John Collier

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Dunphy

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dunphy

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Dunphy

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Luke Addenbrook

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-19

Officer name: Robert John Dundhy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Mr Dunphy

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Kassell

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosina Hillman

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Old address: Unit 12 Vicyoria Hall Rawlinson Street Barrow-in-Furness Cumbria LA14 1BX

Change date: 2011-06-21

Documents

View document PDF

Incorporation community interest company

Date: 11 Apr 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BLUMARINE VSO LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL026010
Status:ACTIVE
Category:Limited Partnership

HARE AND HOUNDS WN8 LTD

242 ORMSKIRK ROAD,SKELMERSDALE,WN8 9AA

Number:11912113
Status:ACTIVE
Category:Private Limited Company

HEATHROW EXPRESS COURIERS LIMITED

71 TOWN LANE,STAINES-UPON-THAMES,TW19 7PS

Number:11199268
Status:ACTIVE
Category:Private Limited Company

INSUNEL LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:05561842
Status:ACTIVE
Category:Private Limited Company

LAWES STEEL FABRICATIONS LIMITED

90 HEATHER SHAW,TROWBRIDGE,BA14 7JT

Number:08554880
Status:ACTIVE
Category:Private Limited Company

SPEEDOTRANS LTD

124 WOAD FARM ROAD,BOSTON,PE21 0ER

Number:11689788
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