Advanced company searchLink opens in new window

SWEETCORN SOUP LIMITED

Company number 06958292

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)
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2014 4.68 Liquidators' statement of receipts and payments to 2 April 2014
15 Apr 2013 AD01 Registered office address changed from 1St Floor 42 Sydenham Road London SE26 5QF on 15 April 2013
12 Apr 2013 4.20 Statement of affairs with form 4.19
12 Apr 2013 600 Appointment of a voluntary liquidator
12 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Mar 2013 TM01 Termination of appointment of Sandeep Gupta as a director
13 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 100
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Malcolm Matthew John on 10 July 2011
11 Jul 2011 CH01 Director's details changed for Mr. Sandeep Gupta on 10 July 2011
11 Jul 2011 CH03 Secretary's details changed for Mr Minesh Patel on 10 July 2011
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Sandeep Kupta on 5 July 2010
19 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 100
02 Aug 2009 288a Director appointed sandeep kupta
02 Aug 2009 288a Director appointed malcolm john
02 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 30/06/2010
30 Jul 2009 288a Secretary appointed minesh patel
13 Jul 2009 288b Appointment terminated director barbara kahan
10 Jul 2009 NEWINC Incorporation