About

Registered Number: 06841053
Date of Incorporation: 09/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2017 (8 years and 2 months ago)
Registered Address: St Helens House, King Street, Derby, DE1 3EE

 

Sohal Foods Ltd was established in 2009, it has a status of "Dissolved". We do not know the number of employees at this company. Sohal, Gurmukh Singh, Sohal, Debo are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHAL, Gurmukh Singh 09 March 2009 - 1
SOHAL, Debo 09 March 2009 15 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
2.24B - N/A 04 September 2014
2.34B - N/A 28 August 2014
2.24B - N/A 07 August 2014
2.23B - N/A 07 February 2014
2.23B - N/A 06 February 2014
2.16B - N/A 27 January 2014
2.17B - N/A 16 January 2014
AD01 - Change of registered office address 15 January 2014
2.12B - N/A 14 January 2014
MR04 - N/A 21 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 03 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
TM01 - Termination of appointment of director 18 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AD01 - Change of registered office address 05 April 2012
MISC - Miscellaneous document 28 March 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 15 June 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
CH01 - Change of particulars for director 23 January 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 24 November 2010
AA01 - Change of accounting reference date 21 April 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2012 Fully Satisfied

N/A

Debenture 12 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.