Advanced company searchLink opens in new window

THE SOHO ARCHIVE COMPANY LIMITED

Company number 03638227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2017 SH20 Statement by Directors
30 Mar 2017 CAP-SS Solvency Statement dated 10/03/17
30 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 10/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2017 DS01 Application to strike the company off the register
08 Mar 2017 AAMD Amended full accounts made up to 31 December 2015
26 Jan 2017 DS02 Withdraw the company strike off application
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 CAP-SS Solvency Statement dated 19/12/16
10 Jan 2017 DS01 Application to strike the company off the register
05 Jan 2017 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
17 Nov 2015 AP03 Appointment of Jamie Smith as a secretary on 15 September 2015
17 Nov 2015 AP01 Appointment of Mr Simon Marshall Hibbins as a director on 15 September 2015
17 Nov 2015 TM01 Termination of appointment of Michael Barry Wolfson as a director on 15 September 2015
17 Nov 2015 TM02 Termination of appointment of Michael Wolfson as a secretary on 15 September 2015
19 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
19 Jun 2015 AD01 Registered office address changed from Charlotte House 11-14 Windmill Street London W1T 2JG England to The Mill Windmill Street London W1T 2JG on 19 June 2015
22 May 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 MA Memorandum and Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2014 MR04 Satisfaction of charge 4 in full
19 Dec 2014 MR01 Registration of charge 036382270005, created on 15 December 2014
16 Sep 2014 AA Full accounts made up to 31 December 2013