- Company Overview for SOYA INTERNATIONAL LIMITED (02814232)
- Filing history for SOYA INTERNATIONAL LIMITED (02814232)
- People for SOYA INTERNATIONAL LIMITED (02814232)
- Charges for SOYA INTERNATIONAL LIMITED (02814232)
- Insolvency for SOYA INTERNATIONAL LIMITED (02814232)
- More for SOYA INTERNATIONAL LIMITED (02814232)
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
|
|
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
|
|
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 |