Advanced company searchLink opens in new window

SOHO SPV8 LIMITED

Company number 11062719

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
19 Jun 2018 SH20 Statement by Directors
19 Jun 2018 SH19 Statement of capital on 19 June 2018
  • GBP 1
19 Jun 2018 CAP-SS Solvency Statement dated 11/06/18
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
06 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2017
  • GBP 2
27 Feb 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 November 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2018.
02 Jan 2018 TM01 Termination of appointment of Jamil Mawji as a director on 29 November 2017
02 Jan 2018 TM01 Termination of appointment of Jamil Mawji as a director on 29 November 2017
02 Jan 2018 TM01 Termination of appointment of Faisal Lalani as a director on 29 November 2017
02 Jan 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 29 November 2017
02 Jan 2018 PSC07 Cessation of Global Capital Holdings Limited as a person with significant control on 29 November 2017
02 Jan 2018 AA01 Previous accounting period shortened from 30 March 2018 to 31 December 2017
02 Jan 2018 AP01 Appointment of Mr Benjamin Beaton as a director on 29 November 2017
02 Jan 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 29 November 2017
02 Jan 2018 AD01 Registered office address changed from Suite 1.07 Berkeley Square London W1J 6HE United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 2 January 2018
21 Dec 2017 AA01 Current accounting period shortened from 30 November 2018 to 30 March 2018
14 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted