Advanced company searchLink opens in new window

SOHO CREATE LTD

Company number 08386296

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)
11 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 4 July 2016
  • GBP 19,074.30
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
10 Jan 2017 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE to 25 Moorgate London EC2R 6AY on 10 January 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21
01 Dec 2016 TM01 Termination of appointment of Thomas Daniel Harvey as a director on 30 November 2016
08 Nov 2016 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 12 October 2016
11 Aug 2016 AP01 Appointment of Mr John Lesslie Newbigin as a director on 4 July 2016
01 Aug 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 18,834.3
21 Jul 2016 AP01 Appointment of Miss Julia Corkey as a director on 18 July 2016
20 Jul 2016 AP01 Appointment of Mr Jeremy Chatterton as a director on 24 June 2016
18 Jul 2016 AP01 Appointment of Mr Edward Watson as a director on 18 July 2016
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Mar 2016 AP01 Appointment of Mr Lee Schuneman as a director on 7 March 2016
25 Feb 2016 AP01 Appointment of Mr Paul Nicholas Bedford as a director on 24 February 2016
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 18,034.3
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 17,634.3
03 Sep 2015 AP01 Appointment of Mr Francis Stones as a director on 1 September 2015
03 Sep 2015 AP01 Appointment of Ms Souad Walter as a director on 1 September 2015
11 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 13,794.3
02 Jun 2015 TM01 Termination of appointment of Daniel John Stevenson as a director on 22 May 2015
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 7,410.9