SOHO PROPERTIES LTD
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
29/11/2129 November 2021 | Application to strike the company off the register |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
03/06/213 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 2 CHERRYWOOD GARDENS CHERRYWOOD GARDENS LEEDS LS14 2HE ENGLAND |
06/04/216 April 2021 | COMPANY NAME CHANGED IRENIC PROPERTIES LTD CERTIFICATE ISSUED ON 06/04/21 |
11/10/2011 October 2020 | REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 7 WILLOW WAY WHINMOOR LEEDS LS14 2EZ ENGLAND |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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