DB SOHO PROP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Notice of move from Administration to Dissolution

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Notice of extension of period of Administration

View Document

14/12/2314 December 2023 Administrator's progress report

View Document

14/06/2314 June 2023 Notice of deemed approval of proposals

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

22/05/2322 May 2023 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of an administrator

View Document

27/03/2327 March 2023 Current accounting period shortened from 2022-03-27 to 2022-03-26

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Dipak Panchal on 2021-11-11

View Document

04/08/214 August 2021 Registration of charge 095151420003, created on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095151420002

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095151420001

View Document

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/11/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / 6 BONES LIMITED / 24/05/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

15/01/1815 January 2018 CESSATION OF DIPAK PANCHAL AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 6 BONES LIMITED

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 51 STANLEY ROAD STANLEY ROAD CARSHALTON SURREY SM5 4LE UNITED KINGDOM

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 27/03/16 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company