SOOPA LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Change of details for Shynola Limited as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 COMPANY NAME CHANGED SPECIAL PURPOSE VEHICLE LTD CERTIFICATE ISSUED ON 22/04/21

View Document

12/11/2012 November 2020 CURRSHO FROM 30/11/2021 TO 31/08/2021

View Document

06/11/206 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information