Advanced company searchLink opens in new window

SONDER PKFR LIMITED

Company number SC391753

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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