- Company Overview for SONDER PKFR LIMITED (SC391753)
- Filing history for SONDER PKFR LIMITED (SC391753)
- People for SONDER PKFR LIMITED (SC391753)
- Charges for SONDER PKFR LIMITED (SC391753)
- More for SONDER PKFR LIMITED (SC391753)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
06 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Feb 2014 | MR01 | Registration of charge 3917530003 | |
06 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
25 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
27 Dec 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
27 Dec 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
27 Dec 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 27 December 2012 | |
06 Dec 2012 | CC01 | Notice of Restriction on the Company's Articles | |
06 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
04 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2012 | CH01 | Director's details changed for John Scott Murray on 4 July 2012 |