Download leads from Nexok and grow your business. Find out more

Sonnedix Lawns Limited

Documents

Total Documents15
Total Pages49

Filing History

8 December 2017Notification of Lightsource Holdings 3 Limited as a person with significant control on 24 November 2017
8 December 2017Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 24 November 2017
22 November 2017Confirmation statement made on 11 November 2017 with no updates
3 February 2017Full accounts made up to 30 April 2016
15 November 2016Confirmation statement made on 11 November 2016 with updates
11 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016
11 October 2016Appointment of Ms Kareen Boutonnat as a director on 5 October 2016
21 January 2016Current accounting period extended from 30 November 2015 to 30 April 2016
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP .1
20 August 2015Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 20 August 2015
10 July 2015Accounts for a small company made up to 30 November 2014
9 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP .1
8 December 2014Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
8 December 2014Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing