Advanced company searchLink opens in new window

SON LIMITED

Company number 10693104

Filter by category

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)
04 Jan 2024 LIQ02 Statement of affairs
16 Nov 2023 AD01 Registered office address changed from 146 Royal College Street London NW1 0TA England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 16 November 2023
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-07
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 AA Micro company accounts made up to 31 December 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2022 TM01 Termination of appointment of Caroline Danielle Smithson as a director on 16 August 2022
24 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 AP03 Appointment of Mr Jonathan Walker Whitwam as a secretary on 26 May 2021
18 May 2021 AD04 Register(s) moved to registered office address 146 Royal College Street London NW1 0TA
18 May 2021 AD03 Register(s) moved to registered inspection location 146 Royal College Street London NW1 0TA
18 May 2021 AD02 Register inspection address has been changed from 97 Culford Road London N1 4HL England to 146 Royal College Street London NW1 0TA
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
18 May 2021 PSC05 Change of details for Rainbowwave Holdings Limited as a person with significant control on 12 November 2020
18 May 2021 CH01 Director's details changed for Director Caroline Danielle Smithson on 13 July 2017
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2021 CH01 Director's details changed for Mr Christopher David Suarez on 1 February 2021
09 Mar 2021 CH01 Director's details changed for Mrs Maria Lemos Kambouroglou on 1 January 2020
09 Mar 2021 AD01 Registered office address changed from 17 Chiltern Street London W1U 7PQ England to 146 Royal College Street London NW1 0TA on 9 March 2021
01 Feb 2021 PSC02 Notification of Rainbowwave Holdings Limited as a person with significant control on 12 November 2020
01 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020