Advanced company searchLink opens in new window

SONI FRUIT & VEG LTD

Company number 08015548

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)
23 Aug 2023 AD01 Registered office address changed from P70 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to C/O Seneca Ip Limited, Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 23 August 2023
23 Aug 2023 LIQ02 Statement of affairs
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
05 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
13 Jul 2022 MR04 Satisfaction of charge 080155480002 in full
13 Jun 2022 MR01 Registration of charge 080155480002, created on 10 June 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
06 May 2021 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
18 Sep 2019 CH01 Director's details changed for Mr Pardeep Soni on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Pardeep Soni on 18 September 2019
18 Sep 2019 AD01 Registered office address changed from P70 Hayes Road Southall Middlesex UB2 5XJ United Kingdom to P70 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 18 September 2019
09 Sep 2019 CH01 Director's details changed for Mr Pardeep Soni on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from P70 Hayes Road Southall Middlesex UB2 5XJ United Kingdom to P70 Hayes Road Southall Middlesex UB2 5XJ on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from 163 Greenford Road Harrow HA1 3RA United Kingdom to P70 Hayes Road Southall Middlesex UB2 5XJ on 9 September 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
03 Oct 2017 AD01 Registered office address changed from 40 Telford Way Hayes Middlesex UB4 9th United Kingdom to 163 Greenford Road Harrow HA1 3RA on 3 October 2017