- Company Overview for SODA HOLDINGS LIMITED (12025758)
- Filing history for SODA HOLDINGS LIMITED (12025758)
- People for SODA HOLDINGS LIMITED (12025758)
- More for SODA HOLDINGS LIMITED (12025758)
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) |
---|---|---|---|
09 Jul 2020 | CH01 | Director's details changed for Mr. David Mamistvalov on 9 July 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
26 Jun 2020 | TM01 | Termination of appointment of Haskell Elias as a director on 26 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr. David Mamistvalov as a director on 26 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Mr Haskell Elias as a director on 7 August 2019 | |
26 Jun 2020 | TM01 | Termination of appointment of David Mamistvalov as a director on 7 August 2019 | |
26 May 2020 | PSC04 | Change of details for Mr David Mamistvalov as a person with significant control on 19 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr. David Mamistvalov on 19 May 2020 | |
19 May 2020 | PSC01 | Notification of David Mamistvalov as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC07 | Cessation of Haskell Elias as a person with significant control on 19 May 2020 | |
19 May 2020 | PSC01 | Notification of Haskell Elias as a person with significant control on 7 August 2019 | |
19 May 2020 | PSC07 | Cessation of David Mamistvalov as a person with significant control on 7 August 2019 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
09 Sep 2019 | AP01 | Appointment of Mr David Mamistvalov as a director on 28 July 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Haskell Elias as a director on 28 July 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from , Elias House 3 Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA, United Kingdom to Elias House 3 Aintree Road Perivale Greenford Middlesex UB6 7LA on 30 August 2019 | |
01 Aug 2019 | PSC07 | Cessation of Haskell Elias as a person with significant control on 25 June 2019 | |
04 Jul 2019 | PSC01 | Notification of David Mamistvalov as a person with significant control on 25 June 2019 | |
31 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-31
|