Advanced company searchLink opens in new window

SOYA INTERNATIONAL LIMITED

Company number 02814232

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)
17 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2012 4.20 Statement of affairs with form 4.19
21 Aug 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-13
08 Aug 2012 AD01 Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012
29 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2012 DS01 Application to strike the company off the register
24 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
13 Feb 2012 AP01 Appointment of Thomas Joseph Mellett as a director on 1 October 2011
15 Nov 2011 TM01 Termination of appointment of Hamit Walia as a director on 1 October 2011
18 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
11 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Hamit Walia on 31 December 2009
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
24 Apr 2009 363a Return made up to 04/04/09; full list of members
02 May 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Apr 2008 363a Return made up to 04/04/08; full list of members
22 Apr 2008 288a Secretary appointed mr thomas joseph mellett
22 Apr 2008 288b Appointment Terminated Secretary manita arora
30 May 2007 363a Return made up to 04/04/07; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: 1 the cortyard ashley road, hale altrincham cheshire WA14 3NG