SOHO ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Compulsory strike-off action has been discontinued |
22/12/2322 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-07-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-07-31 with updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-07-31 with updates |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2022-07-31 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
27/11/2127 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Confirmation statement made on 2021-07-31 with updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 18 CHATSWORTH COURT PEMBROKE ROAD, KENSINGTON LONDON W8 6DG UNITED KINGDOM |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 3 THE COACH HOUSE 24 STATION ROAD BRISTOL BS11 9TX |
09/09/199 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
17/09/1817 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/10/1712 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
01/08/161 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 15/03/2016 |
08/09/158 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
08/09/158 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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