SONAS HOLDINGS LIMITED: Filings
Overview
| Company Name | SONAS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC127741 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SONAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Angela Wilson on Jan 20, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Viola Cottage Carsie Blairgowrie Perthshire PH10 6QX Scotland to Viola Cottage Carsie Blairgowrie Perthshire PH10 6QW on Feb 15, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from PO Box 6647 Blairgowrie Perthshire PH10 9AN to Viola Cottage Carsie Blairgowrie Perthshire PH10 6QX on Feb 14, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from Craigwell Kinross KY13 7NR to Po Box 6647 Blairgowrie Perthshire PH10 9AN on Feb 11, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Derek Mccallum Hudson on Jan 05, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Derek Mccallum Hudson on Jan 05, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Angela Wilson on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0