- Company Overview for SOYDAS HOSPITALITY LIMITED (13280482)
- Filing history for SOYDAS HOSPITALITY LIMITED (13280482)
- People for SOYDAS HOSPITALITY LIMITED (13280482)
- More for SOYDAS HOSPITALITY LIMITED (13280482)
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
|