Advanced company searchLink opens in new window

SOLDOT INTERNATIONAL LIMITED

Company number 05089425

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)
29 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Nelson Oludare Ositelu on 1 October 2009
22 Jun 2010 CH01 Director's details changed for Adeshola Olajumoke Adetunji on 1 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 31/03/09; full list of members
28 Apr 2009 288a Director appointed nelson ositelu
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 287 Registered office changed on 22/10/2008 from 58 stephenson avenue tilbury RM18 8XD uk
22 Apr 2008 363a Return made up to 31/03/08; full list of members
22 Apr 2008 288c Secretary's Change of Particulars / nelson ositelu / 01/03/2008 / HouseName/Number was: , now: 58; Street was: 19 sunwell close, now: stephenson avenue; Area was: nunhead, now: ; Post Town was: london, now: tilbury; Region was: , now: essex; Post Code was: SE15 2TR, now: RM18 8XD; Country was: , now: uk
22 Apr 2008 190 Location of debenture register
22 Apr 2008 353 Location of register of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from 19 sunwell close cossall estate london SE15 2TR
22 Apr 2008 288c Director's Change of Particulars / adeshola adetunji / 01/03/2008 / HouseName/Number was: , now: 58; Street was: 19 sunwell close, now: stephenson avenue; Area was: nunhead, now: ; Post Town was: london, now: tilbury; Region was: , now: essex; Post Code was: SE15 2TR, now: RM18 8XD
31 Mar 2008 AA Total exemption full accounts made up to 31 March 2007
19 Jun 2007 363a Return made up to 31/03/07; full list of members