SONIC PROPERTIES LIMITED

6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland
StatusDISSOLVED
Company No.NI046694
CategoryPrivate Limited Company
Incorporated30 May 2003
Age21 years, 19 days
JurisdictionNorthern Ireland
Dissolution03 Jan 2023
Years1 year, 5 months, 15 days

SUMMARY

SONIC PROPERTIES LIMITED is an dissolved private limited company with number NI046694. It was incorporated 21 years, 19 days ago, on 30 May 2003 and it was dissolved 1 year, 5 months, 15 days ago, on 03 January 2023. The company address is 6 Ballynagalliagh Road, Armagh, BT60 2LU, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Paul Andrew Nicholson

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Desmond Nicholson

Change date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: 61 Drumman Heights Armagh BT61 9SJ Northern Ireland

New address: 6 Ballynagalliagh Road Armagh BT60 2LU

Change date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Nicholson

Notification date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-03

Psc name: Ruth Elizabeth Matilda Nicholson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-18

Psc name: Paul Andrew Nicholson

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-18

Psc name: Matthew Desmond Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Miss Ruth Elizabeth Matilda Nicholson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Old address: Sonic Developments Ltd 147 Keady Road Ballyards Armagh N Ireland BT60 3AE

New address: 61 Drumman Heights Armagh BT61 9SJ

Change date: 2018-12-18

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 366 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-02

Officer name: Mr Matthew Desmond Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Thomas John Nicholson

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Mark Alexander Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Nicholson

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David F J Nicholson

Termination date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan James Nicholson

Termination date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Administrative restoration company

Date: 06 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2017

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Administrative restoration company

Date: 22 May 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 22 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sonic developments\certificate issued on 22/05/17

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Nicholson

Change date: 2012-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Samuel Thomas John Nicholson

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Ruth Elizabeth Matilda Nicholson

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Andrew Nicholson

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Desmond Nicholson

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-30

Officer name: Mark Alexander Nicholson

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan James Nicholson

Change date: 2010-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan James Nicholson

Change date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 30 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 30 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 371SR(NI)

Description: 30/05/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Apr 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 30 May 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 30 May 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

BODONI LIMITED

13 BIRMINGHAM NEW ROAD,TIPTON,DY4 8JP

Number:11698355
Status:ACTIVE
Category:Private Limited Company

ISD PROPERTY GROUP LTD

33 WATERGATE,HOUGHTON LE SPRING,DH4 6GL

Number:11380947
Status:ACTIVE
Category:Private Limited Company

LIGHT HOUSE HFT LTD

9 MINDEN GARDENS,BARKING,IG11 0SF

Number:10742615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MV PROPERTIES LTD

61 TEMPLE AVENUE,LEEDS,LS26 0JW

Number:11789762
Status:ACTIVE
Category:Private Limited Company

PANTON TAXIS LIMITED

13 MAVISBANK STREET,NORTH LANARKSHIRE,ML6 0AJ

Number:SC287064
Status:ACTIVE
Category:Private Limited Company

SUPERIOR ACCESS SCAFFOLDING LIMITED

69 CHATHAM AVENUE,BROMLEY,BR2 7QB

Number:08281199
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