Advanced company searchLink opens in new window

SODA MAKERS LTD

Company number 06420598

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2014 DS01 Application to strike the company off the register
21 Nov 2014 TM01 Termination of appointment of Edward Mark Fletcher as a director on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Eve Gabereau as a director on 21 November 2014
14 Nov 2014 CH01 Director's details changed for Mrs Christine Alderson on 1 November 2014
14 Nov 2014 AD01 Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014
14 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
03 Jul 2014 AD01 Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mrs Christine Alderson on 12 November 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Hayley Manning as a director
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
14 Oct 2010 AD01 Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010
10 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
10 Nov 2009 CH03 Secretary's details changed for Mrs Loraine Biggins on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Edward Fletcher on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Eve Gabereau on 9 November 2009