SONDEX GROUP: Filings

  • Overview

    Company NameSONDEX GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04423955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SONDEX GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Matthew William John Corbin as a director on Dec 14, 2011

    1 pagesTM01

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    4 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Annual return made up to Apr 24, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2011

    Statement of capital on May 09, 2011

    • Capital: GBP 49,458,964.4
    SH01

    Appointment of Koorosh Hojatollah Taleghani as a director

    2 pagesAP01

    Appointment of James Alan Junker as a director

    2 pagesAP01

    Registered office address changed from Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6AB on Nov 12, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Appointment of Matthew William John Corbin as a director

    3 pagesAP01

    Appointment of Ahmed Farhan Moghal as a director

    3 pagesAP01

    Termination of appointment of Hilary Anne Wake as a director

    1 pagesTM01

    Termination of appointment of Brian Conrad Palmer as a director

    1 pagesTM01

    Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Jun 22, 2010

    1 pagesAD01

    Termination of appointment of Peter Everett as a director

    1 pagesTM01

    Termination of appointment of Alyson Clark as a director

    1 pagesTM01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Brian Conrad Palmer on Oct 01, 2009

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0