About

Registered Number: 06941254
Date of Incorporation: 23/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Unit 15 Nottingham South & Wilford Ind Est, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7EP

 

Soiza Studios Ltd was registered on 23 June 2009. We don't currently know the number of employees at this organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOIZA, Joe 23 June 2009 - 1
JACKSON, Thomas Andrew 08 March 2011 27 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SOIZA, Joanne 23 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 26 May 2016
AAMD - Amended Accounts 30 July 2015
AA - Annual Accounts 27 July 2015
DISS40 - Notice of striking-off action discontinued 25 July 2015
AR01 - Annual Return 22 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 18 May 2012
SH01 - Return of Allotment of shares 27 July 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AD01 - Change of registered office address 01 February 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.