SONNEH LIMITED

06457951
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
02 Feb 2012 gazette Gazette Dissolved Liquidation 1 Buy now
02 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Nov 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
14 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Aug 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 29 Buy now
20 Apr 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
13 Nov 2009 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
29 Oct 2009 insolvency Liquidation In Administration Proposals 45 Buy now
21 Oct 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
15 Jan 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
15 Jan 2009 officers Director's Change of Particulars / stephen henson / 01/10/2008 / HouseName/Number was: , now: 32; Street was: flat 9 stopes house, now: castle road; Area was: eagle gate east hill, now: ; Post Code was: CO1 2PS, now: CO1 1UW; Country was: , now: england 1 Buy now
16 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Apr 2008 officers Appointment Terminated Secretary s l sectretariat LIMITED 1 Buy now
20 Dec 2007 incorporation Incorporation Company 17 Buy now