Advanced company searchLink opens in new window

VIOLA SOHO LIMITED

Company number 04669592

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)
15 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2013 4.68 Liquidators' statement of receipts and payments to 2 July 2013
15 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
14 May 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
06 Feb 2012 600 Appointment of a voluntary liquidator
06 Feb 2012 LIQ MISC OC Court order insolvency:miscellaneous - replacement liquidators
06 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
15 Apr 2011 SH08 Change of share class name or designation
15 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re voluntary winding up/ appt of liquidators/ sect 110 agreement 16/03/2011
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2011 TM01 Termination of appointment of Mark Quinn as a director
29 Mar 2011 AD01 Registered office address changed from 3rd Floor Queens House 1 Leicester Place London WC2H 7BP on 29 March 2011
25 Mar 2011 600 Appointment of a voluntary liquidator
23 Mar 2011 SH08 Change of share class name or designation
23 Mar 2011 TM01 Termination of appointment of Simon Leathes as a director
23 Mar 2011 TM01 Termination of appointment of Kevin Sullivan as a director
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Mar 2011 CERTNM Company name changed soho estates holdings LIMITED\certificate issued on 17/03/11
  • CONNOT ‐ Change of name notice
17 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-16
17 Nov 2010 AP03 Appointment of Mr Paul Glyn Whalan as a secretary
20 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-10-20
  • GBP 41,000
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
30 Mar 2010 TM02 Termination of appointment of Kevin Sullivan as a secretary
27 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
13 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Mr Simon William De Mussenden Leathes on 1 October 2009