Advanced company searchLink opens in new window

SOHOT PROPERTY LIMITED

Company number 08135158

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)
17 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 1 May 2023
08 Jun 2023 CH01 Director's details changed for Mr Gaby Wayne De Canha on 1 May 2023
08 Jun 2023 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 1 May 2023
30 Jan 2023 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 8 Little Meadow Horley RH6 9FL on 30 January 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 15 June 2022
10 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
10 Jun 2022 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 1 May 2022
10 Jun 2022 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 9 May 2022
10 Jun 2022 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 1 May 2022
10 Jun 2022 CH01 Director's details changed for Mr Gaby Wayne De Canha on 9 May 2022
10 Jun 2022 PSC07 Cessation of Scott Paul Flower as a person with significant control on 1 May 2022
09 May 2022 PSC04 Change of details for Mr Gaby Wayne De Canha as a person with significant control on 9 May 2022
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
27 May 2021 TM01 Termination of appointment of Scott Paul Flower as a director on 13 May 2021
21 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates