Advanced company searchLink opens in new window

SOHOHO LTD

Company number 08320100

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2018 DS01 Application to strike the company off the register
10 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Apr 2016 AD01 Registered office address changed from 307 Linton House 164 Union St London SE1 0HL to 1st Floor, 50-51 Berwick Street London W1F 8SJ on 14 April 2016
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
10 Dec 2014 CH01 Director's details changed for Mr David Michael Page on 6 December 2014
05 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
11 Nov 2013 AP01 Appointment of Mr Nabil Mankarious as a director
11 Nov 2013 TM01 Termination of appointment of Scott Collins as a director
18 Jun 2013 AD01 Registered office address changed from 404 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom on 18 June 2013
16 Mar 2013 AP01 Appointment of Mr Scott Collins as a director
31 Dec 2012 AP01 Appointment of Mr David Michael Page as a director
31 Dec 2012 TM01 Termination of appointment of Joanna Saban as a director
06 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted