Advanced company searchLink opens in new window

SOVUN GRAIN MILL PRODUCTS DISTRIBUTION LIMITED

Company number 05243627

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)
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
  • GBP 1
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