Advanced company searchLink opens in new window

SOYDAS HOSPITALITY LIMITED

Company number 13280482

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2023 PSC04 Change of details for Mr Sukru Soydas as a person with significant control on 1 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Sukru Soydas on 10 April 2023
21 Apr 2023 AD01 Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 45 High Street London N14 6LW on 21 April 2023
28 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 TM01 Termination of appointment of Sibel Gun as a director on 16 December 2022
16 Dec 2022 PSC07 Cessation of Sibel Gun as a person with significant control on 16 December 2022
16 Dec 2022 AP01 Appointment of Mr Sukru Soydas as a director on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE England to Davidson House the Forbury Reading RG1 3EU on 16 December 2022
16 Dec 2022 PSC01 Notification of Sukru Soydas as a person with significant control on 16 December 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
29 Jun 2022 TM01 Termination of appointment of Sukru Soydas as a director on 16 June 2022
29 Jun 2022 PSC07 Cessation of Sukru Soydas as a person with significant control on 1 June 2022
29 Jun 2022 AP01 Appointment of Mrs Sibel Gun as a director on 16 June 2022
29 Jun 2022 PSC01 Notification of Sibel Gun as a person with significant control on 1 June 2022
06 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with updates
08 Nov 2021 AD01 Registered office address changed from Davidson House the Forbury Reading RG1 3EU England to 23-24 Market Place Reading Berkshire RG1 2DE on 8 November 2021
02 Aug 2021 AD01 Registered office address changed from 466a Lea Bridge Road London E10 7DU United Kingdom to Davidson House the Forbury Reading RG1 3EU on 2 August 2021
21 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-21
  • GBP 100