Advanced company searchLink opens in new window

P. SOCHOR LIMITED

Company number 04671552

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)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 March 2023
30 Mar 2022 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 March 2022
30 Mar 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-15
30 Mar 2022 LIQ01 Declaration of solvency
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Oct 2021 MR04 Satisfaction of charge 1 in full
01 Oct 2021 MR04 Satisfaction of charge 046715520002 in full
04 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
31 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Mar 2019 PSC04 Change of details for Mrs Marian Ann Sochor as a person with significant control on 18 February 2019
11 Mar 2019 PSC04 Change of details for Mr Peter Sochor as a person with significant control on 18 February 2019
25 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 19/02/2018
22 Jan 2019 MR01 Registration of charge 046715520002, created on 22 January 2019
16 Jan 2019 PSC04 Change of details for Mr Peter Sochor as a person with significant control on 30 April 2017
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Sep 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 10 September 2018
02 Mar 2018 CS01 19/02/18 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 25/01/2019.
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Aug 2017 CH01 Director's details changed for Mr Peter Sochor on 24 August 2017