Advanced company searchLink opens in new window

SONARIS LTD

Company number 04657494

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2023 DS01 Application to strike the company off the register
16 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
19 Apr 2022 CH01 Director's details changed for Mr Andrew Derrick Mark Uter on 19 April 2022
19 Apr 2022 PSC04 Change of details for Mr Axel Oester as a person with significant control on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Axel Oester on 19 April 2022
19 Apr 2022 PSC04 Change of details for Mr Andrew Derrick Mark Uter as a person with significant control on 19 April 2022
04 Mar 2022 PSC04 Change of details for Mr Axel Oester as a person with significant control on 3 March 2022
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
19 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Feb 2019 AD01 Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 25 February 2019
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Mar 2018 CH01 Director's details changed for Mr Andrew Derrick Mark Uter on 6 March 2018
08 Mar 2018 CH01 Director's details changed for Mr Axel Oester on 6 March 2018
08 Mar 2018 PSC04 Change of details for Mr Andrew Derrick Mark Uter as a person with significant control on 6 March 2018
08 Mar 2018 PSC04 Change of details for Mr Axel Oester as a person with significant control on 6 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
02 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017