Advanced company searchLink opens in new window

OPEN SOHO LIMITED

Company number 05987690

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)
03 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
09 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 26 July 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
11 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 11 June 2019
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 26 July 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 26 July 2015
06 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
21 Jan 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 4.40 Notice of ceasing to act as a voluntary liquidator
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Aug 2012 AD01 Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 8 August 2012
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
16 Jan 2012 CH03 Secretary's details changed for Mr Allan Ramsay Biggar on 3 November 2011
19 Sep 2011 AP03 Appointment of Mr Allan Ramsay Biggar as a secretary