- Company Overview for SONDER NEWS LIMITED (09910197)
- Filing history for SONDER NEWS LIMITED (09910197)
- People for SONDER NEWS LIMITED (09910197)
- More for SONDER NEWS LIMITED (09910197)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/12/2017 | |
25 Feb 2018 | TM01 | Termination of appointment of George Davies as a director on 22 January 2018 | |
11 Dec 2017 | CS01 |
Confirmation statement made on 9 December 2017 with updates
|
|
08 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | AP01 | Appointment of Mr George Davies as a director on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Dominic Anthony Charles Perks as a director on 21 September 2017 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 September 2017
|
|
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
04 Sep 2017 | AP01 | Appointment of Ms Matilde Giglio as a director on 4 September 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
05 Jun 2017 | AP01 | Appointment of Mr Dominic Anthony Charles Perks as a director on 1 February 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 9 Chestnut Close 9 Chestnut Close Eastleigh SO53 3HH United Kingdom to 8 Greencoat Place London SW1P 1PL on 19 April 2017 | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | SH02 | Sub-division of shares on 10 January 2017 |