Advanced company searchLink opens in new window

SOUNDER GLOBAL LIMITED

Company number 11945509

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/08/2020.
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
  • GBP 100