SONI FRUIT & VEG LTD
Status | LIQUIDATION |
Company No. | 08015548 |
Category | Private Limited Company |
Incorporated | 02 Apr 2012 |
Age | 12 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SONI FRUIT & VEG LTD is an liquidation private limited company with number 08015548. It was incorporated 12 years, 2 months, 16 days ago, on 02 April 2012. The company address is C/O Seneca Ip Limited, Speedwell Mill C/O Seneca Ip Limited, Speedwell Mill, Tansley, DE4 5FY, Derbyshire.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
New address: C/O Seneca Ip Limited, Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY
Old address: P70 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom
Change date: 2023-08-23
Documents
Liquidation voluntary statement of affairs
Date: 23 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080155480002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080155480002
Charge creation date: 2022-06-10
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pardeep Soni
Change date: 2019-09-18
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mr Pardeep Soni
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-18
Old address: P70 Hayes Road Southall Middlesex UB2 5XJ United Kingdom
New address: P70 Western International Market Hayes Road Southall Middlesex UB2 5XJ
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pardeep Soni
Change date: 2019-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
Old address: P70 Hayes Road Southall Middlesex UB2 5XJ United Kingdom
New address: P70 Hayes Road Southall Middlesex UB2 5XJ
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
New address: P70 Hayes Road Southall Middlesex UB2 5XJ
Old address: 163 Greenford Road Harrow HA1 3RA United Kingdom
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
Old address: 40 Telford Way Hayes Middlesex UB4 9th United Kingdom
New address: 163 Greenford Road Harrow HA1 3RA
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-25
Old address: 163 Greenford Road Harrow Middlesex HA1 3RA
New address: 40 Telford Way Hayes Middlesex UB4 9th
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080155480001
Charge creation date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Some Companies
BGF INVESTMENT MANAGEMENT LIMITED
13-15 YORK BUILDINGS,LONDON,WC2N 6JU
Number: | 10608481 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MAIN STREET,NEWTOWNARDS,BT22 2SR
Number: | NI620505 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 10579268 |
Status: | ACTIVE |
Category: | Private Limited Company |
189-193 EARLS COURT ROAD,LONDON,SW5 9AN
Number: | 09032639 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSONS COMMERCIAL MAINTENANCE LIMITED
6 THE PASTURES,GREAT YARMOUTH,NR29 4HF
Number: | 06586917 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 18 GLOUCESTER STREET, BRISTOL GLOUCESTER STREET,BRISTOL,BS2 8PN
Number: | 11594229 |
Status: | ACTIVE |
Category: | Private Limited Company |