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)
08 Nov 2018 TM01 Termination of appointment of Jonathan James Nicholson as a director on 1 November 2018
08 Nov 2018 TM01 Termination of appointment of David F J Nicholson as a director on 1 November 2018
08 Nov 2018 TM02 Termination of appointment of Jonathan James Nicholson as a secretary on 2 November 2018
06 Sep 2018 AA Micro company accounts made up to 31 May 2017
06 Sep 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
06 Sep 2018 RT01 Administrative restoration application
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
22 May 2017 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2017-05-22
  • GBP 364
22 May 2017 AA Total exemption small company accounts made up to 31 May 2016
22 May 2017 AA Total exemption small company accounts made up to 31 May 2015
22 May 2017 RT01 Administrative restoration application
22 May 2017 CERTNM Company name changed sonic developments\certificate issued on 22/05/17
12 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 364
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Aug 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 364
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Aug 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 364
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Mr Mark Alexander Nicholson on 2 July 2012
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011