SONI FRUIT & VEG LTD

C/O Seneca Ip Limited, Speedwell Mill C/O Seneca Ip Limited, Speedwell Mill, Tansley, DE4 5FY, Derbyshire
StatusLIQUIDATION
Company No.08015548
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 2 months, 16 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080155480002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGF INVESTMENT MANAGEMENT LIMITED

13-15 YORK BUILDINGS,LONDON,WC2N 6JU

Number:10608481
Status:ACTIVE
Category:Private Limited Company

E & C FITZGERALD LIMITED

25 MAIN STREET,NEWTOWNARDS,BT22 2SR

Number:NI620505
Status:ACTIVE
Category:Private Limited Company

IVOLTZ LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:10579268
Status:ACTIVE
Category:Private Limited Company

MARBLE COUNTY LIMITED

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

RETROSPECTIVE BOUTIQUE LTD

FLAT 1, 18 GLOUCESTER STREET, BRISTOL GLOUCESTER STREET,BRISTOL,BS2 8PN

Number:11594229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source