- Company Overview for SOUNDER GLOBAL LIMITED (11945509)
- Filing history for SOUNDER GLOBAL LIMITED (11945509)
- People for SOUNDER GLOBAL LIMITED (11945509)
- Insolvency for SOUNDER GLOBAL LIMITED (11945509)
- More for SOUNDER GLOBAL LIMITED (11945509)
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) |
---|---|---|---|
08 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2021 | |
02 Oct 2020 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 October 2020 | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | LIQ02 | Statement of affairs | |
22 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 April 2020 | |
05 Aug 2020 | PSC01 | Notification of Barry Moat as a person with significant control on 12 August 2019 | |
05 Aug 2020 | AP01 | Appointment of Barry Moat as a director on 12 August 2019 | |
05 Aug 2020 | TM02 | Termination of appointment of Paul Arthur Nicholson as a secretary on 12 August 2019 | |
05 Aug 2020 | PSC07 | Cessation of Paul Arthur Nicholson as a person with significant control on 12 August 2019 | |
05 Aug 2020 | AP01 | Appointment of Selwyn Tash as a director on 12 August 2019 | |
05 Aug 2020 | AP03 | Appointment of Selwyn Tash as a secretary on 12 August 2019 | |
29 Apr 2020 | CS01 |
Confirmation statement made on 12 April 2020 with updates
|
|
22 Jul 2019 | PSC04 | Change of details for Mr Paul Arthur Nicholson as a person with significant control on 18 June 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Paul Arthur Nicholson as a person with significant control on 18 June 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Paul Arthur Nicholson on 18 June 2019 | |
18 Jul 2019 | CH03 | Secretary's details changed for Paul Arthur Nicholson on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
18 Jun 2019 | PSC05 | Change of details for Rock 23 Limited as a person with significant control on 18 June 2019 | |
18 Jun 2019 | CH02 | Director's details changed for Rock 23 Limited on 18 June 2019 | |
13 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-13
|