- Company Overview for SOUL FOOD ENTERPRISES LTD (08784817)
- Filing history for SOUL FOOD ENTERPRISES LTD (08784817)
- People for SOUL FOOD ENTERPRISES LTD (08784817)
- Charges for SOUL FOOD ENTERPRISES LTD (08784817)
- Insolvency for SOUL FOOD ENTERPRISES LTD (08784817)
- More for SOUL FOOD ENTERPRISES LTD (08784817)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | AM10 | Administrator's progress report | |
24 Nov 2020 | AM21 | Notice of end of Administration | |
12 Jun 2020 | AM10 | Administrator's progress report | |
30 Dec 2019 | AM07 | Result of meeting of creditors | |
18 Dec 2019 | AM02 | Statement of affairs with form AM02SOA | |
23 Nov 2019 | AM03 | Statement of administrator's proposal | |
20 Nov 2019 | AD01 | Registered office address changed from 205-207 City Road London EC1V 1JN England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 20 November 2019 | |
19 Nov 2019 | AM01 | Appointment of an administrator | |
07 Oct 2019 | TM01 | Termination of appointment of Thanh Thi Vo as a director on 28 September 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Ruairidh Kerr as a director on 10 February 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
11 Jan 2019 | PSC07 | Cessation of Thanh Thi Vo as a person with significant control on 1 April 2018 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 1.7-1.8 Kingly Court Stax Diner London W1B 5PW to 205-207 City Road London EC1V 1JN on 12 September 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mrs Thanh Vo on 25 July 2016 | |
25 Jul 2016 | CH01 | Director's details changed for Mrs Thanh Vo on 25 July 2016 | |
21 Apr 2016 | MR01 | Registration of charge 087848170001, created on 21 April 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |