SONDER CITI LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.07513788
CategoryPrivate Limited Company
Incorporated02 Feb 2011
Age13 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SONDER CITI LTD is an active private limited company with number 07513788. It was incorporated 13 years, 4 months, 15 days ago, on 02 February 2011. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Liquidation voluntary arrangement completion

Date: 05 Jun 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Default companies house service address applied psc

Date: 14 May 2024

Category: Address

Type: RP10

Change date: 2024-05-14

Psc name: Ms Rose Hickey

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 07513788

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Aug 2023

Action Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Aug 2022

Action Date: 05 Jun 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Jul 2021

Action Date: 05 Jun 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 23 Jul 2020

Action Date: 05 Jun 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-08

Psc name: Rose Hickey

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Address

Type: AD01

Old address: Dept 1078E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England

Change date: 2018-03-30

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: Dept 1078 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

New address: Dept 1078E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2017

Action Date: 30 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-30

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Colquhoun

Termination date: 2016-07-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Colquhoun

Appointment date: 2015-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rose Hickey

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Thornton

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Change date: 2014-06-12

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the steps to business LIMITED\certificate issued on 12/06/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed botix LTD\certificate issued on 23/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Termination director company

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Anthony Thornton

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Valaitis

Change date: 2013-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003265
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NET WORLD SPORTS LIMITED

NET WORLD SPORTS BRYN LANE,WREXHAM,LL13 9UT

Number:06899671
Status:ACTIVE
Category:Private Limited Company

ODESSA SECURITY SERVICES LIMITED

4 OCKENDON ROAD,UPMINSTER,RM14 2DN

Number:07683535
Status:ACTIVE
Category:Private Limited Company

PANGLOW LIMITED

30-38 HAMMERSMITH BROADWAY,,W6 7AB

Number:01906170
Status:LIQUIDATION
Category:Private Limited Company

STICKWISE LIMITED

9 WHEATFIELD WAY,HORLEY,RH6 9DA

Number:05614957
Status:ACTIVE
Category:Private Limited Company

TARSALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11569121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source