Advanced company searchLink opens in new window

SOHO ACQUISITIONS LIMITED

Company number 09155843

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)
22 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
21 Dec 2023 CS01 Confirmation statement made on 31 July 2023 with updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
19 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2021 CS01 Confirmation statement made on 31 July 2021 with updates
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AP01 Appointment of Mr. Marc Geoffrey Lee as a director on 21 May 2021
21 May 2021 TM01 Termination of appointment of Clifford Harrison as a director on 21 May 2021
27 Jan 2021 CH01 Director's details changed for Mr. Clifford Harrison on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr. Clifford Harrison on 27 January 2021
07 Jan 2021 AP01 Appointment of Mr. Clifford Harrison as a director on 7 January 2021
07 Jan 2021 TM01 Termination of appointment of Marc Geoffrey Lee as a director on 7 January 2021
17 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020
23 Oct 2020 CS01 Confirmation statement made on 31 July 2020 with updates
11 Jun 2020 AD01 Registered office address changed from 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom to 2 Bedford Terrace North Shields Tyne & Wear NE29 0AW on 11 June 2020
29 Apr 2020 AD01 Registered office address changed from 3 the Coach House 24 Station Road Bristol BS11 9TX to 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG on 29 April 2020
09 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
09 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018