Advanced company searchLink opens in new window

SOHO SUPPLIES (INTERNATIONAL) LIMITED

Company number 01795353

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 DS01 Application to strike the company off the register
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
08 Mar 2013 TM01 Termination of appointment of Hansa Devi Bagha as a director on 8 March 2013
04 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
10 May 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Aug 2011 AP01 Appointment of Mr Rajiv Bagha as a director
16 Aug 2011 AD01 Registered office address changed from C/O Mrs Harpinder Bagha 18 the Slieve Handsworth Wood Birmingham West Midlands B20 2NR United Kingdom on 16 August 2011
16 Aug 2011 AP01 Appointment of Mr Rajiv Bagha as a director
16 Aug 2011 AP03 Appointment of Mr Rajiv Bagha as a secretary
16 Aug 2011 TM01 Termination of appointment of Rup Bagha as a director
16 Aug 2011 TM01 Termination of appointment of Harpinder Bagha as a director
16 Aug 2011 TM02 Termination of appointment of Harpinder Bagha as a secretary
22 Jul 2011 AD01 Registered office address changed from West Pyro Site Fauld Industrial Estate Fauld Lane Tutbury Staffordshire DE13 9HS on 22 July 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mrs Hansa Devi Bagha on 1 July 2010
18 May 2010 AA Total exemption small company accounts made up to 31 March 2009