SONIYA-RISE LTD

8a Canterbury Road, Croydon, CR0 3PU, England
StatusDISSOLVED
Company No.07608568
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 2 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

SONIYA-RISE LTD is an dissolved private limited company with number 07608568. It was incorporated 13 years, 2 months ago, on 19 April 2011 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is 8a Canterbury Road, Croydon, CR0 3PU, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 8a Canterbury Road Croydon CR0 3PU

Old address: 31 Zion Road Thornton Heath Surrey CR7 8RJ England

Change date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Old address: PO Box CR0 3PU 31 Zion Road Thornton Heath Surrey CR7 8RJ United Kingdom

New address: 31 Zion Road Thornton Heath Surrey CR7 8RJ

Change date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: PO Box CR0 3PU 31 Zion Road Thornton Heath Surrey CR7 8RJ

Old address: 1104 London Road London SW16 4DT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: 1104 London Road London SW16 4DT

Old address: C/O Laverns Turn(Uk) Ltd 1104 London Road Norbury London SW16 4DT England

Change date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: C/O Laverns Turn(Uk) Ltd 1104 London Road Norbury London SW16 4DT

Old address: 31 Zion Road Thornton Heath Surrey CR7 8RJ

Change date: 2017-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 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 full list shareholders

Date: 26 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: C/O Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 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 full list shareholders

Date: 14 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-30

Old address: Flat 6 Archers Court 13a Nottingham Rd South Croydon Surrey CR2 6LN United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed respect.independence.self-love.empowerment. Consultancy LTD\certificate issued on 27/09/11

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVENDISH PLACE (NOTTINGHAM) LIMITED

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:03188387
Status:ACTIVE
Category:Private Limited Company

IOWA TRACTORS (UK) LTD

19 CHURCH ST,ROSS-ON-WYE,HR9 5HN

Number:07733354
Status:ACTIVE
Category:Private Limited Company

JULIO CARVALHO BPB LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11700920
Status:ACTIVE
Category:Private Limited Company

PRO MECH HVAC SERVICES LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:07569086
Status:ACTIVE
Category:Private Limited Company

RANGE IS GOOD LTD

108 BYRON AVENUE,NEW MALDEN,KT3 6EZ

Number:11593117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCC LEISURE LIMITED

550 VALLEY RD,NOTTINGHAM,NG5 1JJ

Number:08163957
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