- Company Overview for SOOAR FOODS LIMITED (05624824)
- Filing history for SOOAR FOODS LIMITED (05624824)
- People for SOOAR FOODS LIMITED (05624824)
- Charges for SOOAR FOODS LIMITED (05624824)
- Insolvency for SOOAR FOODS LIMITED (05624824)
- More for SOOAR FOODS LIMITED (05624824)
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) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2016 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2015 | |
13 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2013 | |
11 Dec 2012 | AD01 | Registered office address changed from 23 Cornell Way, Collier Row Romford Essex RM5 2HN on 11 December 2012 | |
10 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Dec 2011 | AR01 |
Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
19 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Mar 2010 | CH01 | Director's details changed for Ayokunle Olayinka Adewole on 16 November 2009 | |
19 Mar 2010 | CH04 | Secretary's details changed for Sooar Limited on 16 November 2009 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2009 | 363a | Return made up to 16/11/08; full list of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off |