- Company Overview for SONDER LIMITED (SC143149)
- Filing history for SONDER LIMITED (SC143149)
- People for SONDER LIMITED (SC143149)
- Charges for SONDER LIMITED (SC143149)
- Insolvency for SONDER LIMITED (SC143149)
- More for SONDER LIMITED (SC143149)
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) |
---|---|---|---|
16 Apr 2019 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 16 April 2019 | |
16 Apr 2019 | AM01(Scot) | Appointment of an administrator | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
20 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
12 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2018 | |
12 Feb 2018 | PSC01 | Notification of John Scott Murray as a person with significant control on 6 April 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AD01 | Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to 13 Queen's Road Aberdeen AB15 4YL on 19 November 2015 | |
18 Nov 2015 | OCRESCIND | Order of court to rescind winding up | |
14 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 13 August 2015 | |
10 Aug 2015 | CO4.2(Scot) | Court order notice of winding up | |
10 Aug 2015 | 4.2(Scot) | Notice of winding up order | |
26 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
12 Mar 2015 | TM02 | Termination of appointment of Gordon Keay Muir Murray as a secretary on 27 May 2009 | |
16 May 2014 | MR01 | Registration of charge 1431490014 | |
16 May 2014 | MR01 | Registration of charge 1431490013 | |
16 May 2014 | MR01 | Registration of charge 1431490015 | |
06 May 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|