- Company Overview for SOVUN GRAIN MILL PRODUCTS DISTRIBUTION LIMITED (05243627)
- Filing history for SOVUN GRAIN MILL PRODUCTS DISTRIBUTION LIMITED (05243627)
- People for SOVUN GRAIN MILL PRODUCTS DISTRIBUTION LIMITED (05243627)
- More for SOVUN GRAIN MILL PRODUCTS DISTRIBUTION LIMITED (05243627)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AD01 | Registered office address changed from 26 Whymark Avenue London N22 6DJ England on 17 September 2012 | |
21 Dec 2011 | AAMD | Amended total exemption small company accounts made up to 31 December 2008 | |
21 Dec 2011 | AAMD | Amended total exemption small company accounts made up to 31 December 2007 | |
21 Dec 2011 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
07 Sep 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from Carmelite 50 Victoria Embankment London EC4Y 0DX on 2 June 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Jan 2011 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
08 Jan 2011 | CH01 | Director's details changed for Mark Olshanetsky on 28 September 2010 | |
08 Jan 2011 | CH04 | Secretary's details changed for Taylor Wessing Secretaries Limited on 28 September 2010 | |
20 Jul 2010 | AP01 | Appointment of Mr Yuriy Zagoruyko as a director | |
26 Jan 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mark Olshanetsky on 25 January 2010 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Aug 2009 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
23 Feb 2009 | 363a | Return made up to 28/09/08; full list of members | |
14 Apr 2008 | AA | Full accounts made up to 31 December 2006 | |
02 Oct 2007 | 363a | Return made up to 28/09/07; full list of members |