Advanced company searchLink opens in new window

SOHO REALTY LTD

Company number 08926597

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
12 May 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 20 Hanover Square London W1S 1JY to 8 Standard Road London NW10 6EU on 28 February 2018
05 May 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
07 Mar 2016 CH01 Director's details changed for Mr Stylianos Stylianou on 1 April 2015
08 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
09 Mar 2015 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
18 Mar 2014 AD01 Registered office address changed from 7/11 Minerva Road Park Royal London NW10 6HJ England on 18 March 2014
12 Mar 2014 AD01 Registered office address changed from 5a Colville Road London W3 8BL United Kingdom on 12 March 2014
10 Mar 2014 AP01 Appointment of Mr Stylianos Stylianou as a director on 6 March 2014
10 Mar 2014 TM01 Termination of appointment of Philip Hugh Williams as a director on 6 March 2014