SOF-11 DOCKLANDS DC UK HOLDCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewRegistration of charge 122823740003, created on 2025-06-10

View Document

17/01/2517 January 2025 Registration of charge 122823740002, created on 2025-01-17

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Director's details changed for Mr Kevin Blake Catlett on 2024-02-02

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/06/2314 June 2023 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH

View Document

12/06/2312 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01

View Document

23/05/2323 May 2023 Director's details changed for Mr Thomas Mark Tolley on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 2nd Floor One Eagle Place St. James's London SW1Y 6AF England to One Berkeley Street London W1J 8DJ on 2023-05-02

View Document

13/04/2313 April 2023 Termination of appointment of Federico Bianchi as a director on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mr Kevin Blake Catlett as a director on 2023-04-13

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/10/2231 October 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-10-01

View Document

25/03/2225 March 2022 Registration of charge 122823740001, created on 2022-03-25

View Document

21/02/2221 February 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-01-01

View Document

05/11/215 November 2021 Director's details changed for Mr Federico Bianchi on 2021-08-05

View Document

05/11/215 November 2021 Cessation of Sof-11 Starlight 25 Gbp S.a R.L. as a person with significant control on 2021-10-08

View Document

05/11/215 November 2021 Notification of Barry Sternlicht as a person with significant control on 2021-10-08

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

25/10/1925 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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