Advanced company searchLink opens in new window

SODA FOLK LTD

Company number 08605076

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)
11 Jan 2024 600 Appointment of a voluntary liquidator
20 Dec 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2023 AM10 Administrator's progress report
28 Mar 2023 AM07 Result of meeting of creditors
09 Mar 2023 AM03 Statement of administrator's proposal
10 Jan 2023 AD01 Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 10 January 2023
10 Jan 2023 AM01 Appointment of an administrator
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
15 Jul 2022 CH01 Director's details changed for Mr David Charles Hawkins on 15 July 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2020 MR01 Registration of charge 086050760001, created on 16 October 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
16 Dec 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
19 Nov 2019 TM01 Termination of appointment of Kenneth Graham as a director on 15 October 2019
18 Nov 2019 AP01 Appointment of Mr Richard Francis O'donohoe as a director on 15 October 2019
18 Nov 2019 AP01 Appointment of Mr David Charles Hawkins as a director on 15 October 2019
15 Nov 2019 AP04 Appointment of Afp Services Limited as a secretary on 29 October 2019
15 Nov 2019 AD01 Registered office address changed from Fountain Court 2 Victoria Square Suite 210 st Albans Herts AL1 3TF England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 15 November 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 873.60
07 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 14/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 PSC01 Notification of David Hawkins as a person with significant control on 24 October 2019
04 Nov 2019 PSC01 Notification of Richard O'donohoe as a person with significant control on 24 October 2019