Advanced company searchLink opens in new window

SONDER LIMITED

Company number SC143149

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2