SONNEW IRLEND LLP

Suite 7038 6 Margaret Street, Newry, BT34 1DF, County Down, Northern Ireland
StatusDISSOLVED
Company No.NC000923
CategoryLimited Liability Partnership
Incorporated20 Jun 2012
Age11 years, 11 months, 3 days
JurisdictionNorthern Ireland
Dissolution05 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

SONNEW IRLEND LLP is an dissolved limited liability partnership with number NC000923. It was incorporated 11 years, 11 months, 3 days ago, on 20 June 2012 and it was dissolved 3 years, 4 months, 18 days ago, on 05 January 2021. The company address is Suite 7038 6 Margaret Street, Newry, BT34 1DF, County Down, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-08-12

Officer name: Redshift Prism Corp

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: LLAD01

New address: Suite 7038 6 Margaret Street Newry County Down BT34 1DF

Old address: Suite 7038 6 st. Colman's Park Newry County Down BT34 2BX Northern Ireland

Change date: 2019-08-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Peratt Consult Inc

Appointment date: 2019-08-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-12

Officer name: Bestwide Enterprise, S.A.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-08-12

Officer name: Delait Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-20

Documents

View document PDF

Dissolution withdrawal application strike off limited liability partnership

Date: 02 Aug 2019

Category: Dissolution

Type: LLDS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Sep 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Jul 2018

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sofia Zubkova

Notification date: 2017-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: LLAD01

Change date: 2017-06-06

Old address: Suite 1 21 Botanic Avenue Belfast BT7 1JJ

New address: Suite 7038 6 st. Colman's Park Newry County Down BT34 2BX

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Oct 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-20

Documents

View document PDF

Gazette notice compulsary

Date: 17 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-20

Documents

View document PDF

Incorporation limited liability partnership

Date: 20 Jun 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEAFRESH LIMITED

LEDBURY,OSWESTRY,SY11 1AJ

Number:04584437
Status:ACTIVE
Category:Private Limited Company

ERACREST LIMITED

46 BALLERATT STREET,MANCHESTER,M19 3DF

Number:09624015
Status:ACTIVE
Category:Private Limited Company

HARVEST CHARTERING SERVICES LIMITED

VICTORIA HOUSE,PENARTH,CF64 3EE

Number:03940732
Status:ACTIVE
Category:Private Limited Company

HYLTON PARK CONVEYANCERS LIMITED

7 GLIDDON ROAD,,W14 9BH

Number:02068558
Status:ACTIVE
Category:Private Limited Company

PLATINUM ESTATE INVESTMENT GROUP LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10504352
Status:ACTIVE
Category:Private Limited Company

SEDGEMOOR VINTAGE CLUB LIMITED

34 NORTH STREET,BRIDGWATER,TA6 3YD

Number:03135768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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