Advanced company searchLink opens in new window

SOHO (BREWER STREET) LIMITED

Company number 04696372

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AD01 Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
23 Dec 2011 AD01 Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Ahmed Ouramdane on 1 October 2009
17 Jun 2010 TM02 Termination of appointment of Alexanders Gri Secretarial Limited as a secretary
29 Apr 2010 AD01 Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010
27 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2009 363a Return made up to 13/03/09; full list of members