- Company Overview for SOULFUL FOOD LIMITED (07627819)
- Filing history for SOULFUL FOOD LIMITED (07627819)
- People for SOULFUL FOOD LIMITED (07627819)
- Charges for SOULFUL FOOD LIMITED (07627819)
- Insolvency for SOULFUL FOOD LIMITED (07627819)
- More for SOULFUL FOOD LIMITED (07627819)
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) |
---|---|---|---|
12 Dec 2024 | AM10 | Administrator's progress report | |
12 Nov 2024 | AM19 | Notice of extension of period of Administration | |
24 Jun 2024 | AM10 | Administrator's progress report | |
11 Mar 2024 | AM06 | Notice of deemed approval of proposals | |
22 Jan 2024 | AM03 | Statement of administrator's proposal | |
04 Dec 2023 | AD01 | Registered office address changed from Unit.1 35 White Hart Avenue London SE28 0GU to 82 st John Street London EC1M 4JN on 4 December 2023 | |
04 Dec 2023 | AM01 | Appointment of an administrator | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
21 Oct 2021 | OC | S1096 Court Order to Rectify | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
06 Mar 2020 | PSC04 | Change of details for Mr Iain Thomas Burke-Hamilton as a person with significant control on 1 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Iain Thomas Burke-Hamilton on 1 March 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Nov 2019 | SH02 | Sub-division of shares on 14 November 2019 | |
19 Nov 2019 | MR01 | Registration of charge 076278190006, created on 14 November 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
05 Nov 2019 | MR01 | Registration of charge 076278190005, created on 24 October 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 2 in full |