Advanced company searchLink opens in new window

SONDER NEWS LIMITED

Company number 09910197

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 23/05/2018.
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
  • GBP 128.125
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 114.531
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
  • GBP 113.75
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 113.438
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 111.875
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 109.375
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 107.5
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 January 2017
  • GBP 106.25
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2017 SH02 Sub-division of shares on 10 January 2017