Advanced company searchLink opens in new window

SONIC PROPERTIES LIMITED

Company number NI046694

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2022 DS01 Application to strike the company off the register
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
25 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Jul 2019 CH01 Director's details changed for Mr Paul Andrew Nicholson on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Matthew Desmond Nicholson on 19 July 2019
19 Jul 2019 AD01 Registered office address changed from 61 Drumman Heights Armagh BT61 9SJ Northern Ireland to 6 Ballynagalliagh Road Armagh BT60 2LU on 19 July 2019
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
03 Jun 2019 PSC01 Notification of Ruth Nicholson as a person with significant control on 3 June 2019
03 Jun 2019 PSC07 Cessation of Ruth Elizabeth Matilda Nicholson as a person with significant control on 3 June 2019
19 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
18 Dec 2018 PSC01 Notification of Paul Andrew Nicholson as a person with significant control on 18 December 2018
18 Dec 2018 PSC01 Notification of Matthew Desmond Nicholson as a person with significant control on 18 December 2018
18 Dec 2018 PSC04 Change of details for Miss Ruth Elizabeth Matilda Nicholson as a person with significant control on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from Sonic Developments Ltd 147 Keady Road Ballyards Armagh N Ireland BT60 3AE to 61 Drumman Heights Armagh BT61 9SJ on 18 December 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 366
20 Nov 2018 AA01 Previous accounting period shortened from 31 May 2018 to 28 February 2018
08 Nov 2018 AP03 Appointment of Mr Matthew Desmond Nicholson as a secretary on 2 November 2018
08 Nov 2018 TM01 Termination of appointment of Samuel Thomas John Nicholson as a director on 1 November 2018
08 Nov 2018 TM01 Termination of appointment of Mark Alexander Nicholson as a director on 1 November 2018