- Company Overview for SOLDOT INTERNATIONAL LIMITED (05089425)
- Filing history for SOLDOT INTERNATIONAL LIMITED (05089425)
- People for SOLDOT INTERNATIONAL LIMITED (05089425)
- More for SOLDOT INTERNATIONAL LIMITED (05089425)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-07-18
|
|
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Nelson Oludare Ositelu on 1 October 2009 | |
22 Jun 2010 | CH01 | Director's details changed for Adeshola Olajumoke Adetunji on 1 October 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
28 Apr 2009 | 288a | Director appointed nelson ositelu | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 58 stephenson avenue tilbury RM18 8XD uk | |
22 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
22 Apr 2008 | 288c | Secretary's Change of Particulars / nelson ositelu / 01/03/2008 / HouseName/Number was: , now: 58; Street was: 19 sunwell close, now: stephenson avenue; Area was: nunhead, now: ; Post Town was: london, now: tilbury; Region was: , now: essex; Post Code was: SE15 2TR, now: RM18 8XD; Country was: , now: uk | |
22 Apr 2008 | 190 | Location of debenture register | |
22 Apr 2008 | 353 | Location of register of members | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from 19 sunwell close cossall estate london SE15 2TR | |
22 Apr 2008 | 288c | Director's Change of Particulars / adeshola adetunji / 01/03/2008 / HouseName/Number was: , now: 58; Street was: 19 sunwell close, now: stephenson avenue; Area was: nunhead, now: ; Post Town was: london, now: tilbury; Region was: , now: essex; Post Code was: SE15 2TR, now: RM18 8XD | |
31 Mar 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
19 Jun 2007 | 363a | Return made up to 31/03/07; full list of members |