Advanced company searchLink opens in new window

SONDEX GROUP

Company number 04423955

Filter by category

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 TM01 Termination of appointment of Matthew William John Corbin as a director on 14 December 2011
16 Dec 2011 DS01 Application to strike the company off the register
06 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2011 CC04 Statement of company's objects
27 May 2011 CERT3 Certificate of re-registration from Limited to Unlimited
27 May 2011 RR05 Re-registration from a private limited company to a private unlimited company
27 May 2011 MAR Re-registration of Memorandum and Articles
27 May 2011 FOA-RR Re-registration assent
09 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 49,458,964.4
15 Apr 2011 AP01 Appointment of Koorosh Hojatollah Taleghani as a director
15 Apr 2011 AP01 Appointment of James Alan Junker as a director
12 Nov 2010 AD01 Registered office address changed from Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6AB on 12 November 2010
02 Jul 2010 AA Full accounts made up to 31 December 2009
25 Jun 2010 AP01 Appointment of Matthew William John Corbin as a director
25 Jun 2010 AP01 Appointment of Ahmed Farhan Moghal as a director
22 Jun 2010 TM01 Termination of appointment of Hilary Anne Wake as a director
22 Jun 2010 TM01 Termination of appointment of Brian Conrad Palmer as a director
22 Jun 2010 AD01 Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on 22 June 2010
22 Jun 2010 TM01 Termination of appointment of Peter Everett as a director
22 Jun 2010 TM01 Termination of appointment of Alyson Clark as a director
27 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Brian Conrad Palmer on 1 October 2009