SONRAI LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | Application to strike the company off the register |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
22/04/2422 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
05/03/235 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
25/05/1925 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
08/04/188 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH IAN TREANOR / 01/01/2015 |
18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/08/1411 August 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/06/1219 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
12/12/1112 December 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM C/O ALAN TREANOR 47A LARKFIELD ROAD RICHMOND SURREY TW9 2PG UNITED KINGDOM |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company