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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOHAL, Gurmukh Singh | 09 March 2009 | - | 1 |
SOHAL, Debo | 09 March 2009 | 15 June 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 May 2012 | Fully Satisfied |
N/A |
Debenture | 12 November 2009 | Fully Satisfied |
N/A |