- Company Overview for SOHO SUPPLIES (INTERNATIONAL) LIMITED (01795353)
- Filing history for SOHO SUPPLIES (INTERNATIONAL) LIMITED (01795353)
- People for SOHO SUPPLIES (INTERNATIONAL) LIMITED (01795353)
- Charges for SOHO SUPPLIES (INTERNATIONAL) LIMITED (01795353)
- More for SOHO SUPPLIES (INTERNATIONAL) LIMITED (01795353)
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
|
|
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 |