- Company Overview for SPLASH SOHO LTD (05920435)
- Filing history for SPLASH SOHO LTD (05920435)
- People for SPLASH SOHO LTD (05920435)
- Charges for SPLASH SOHO LTD (05920435)
- More for SPLASH SOHO LTD (05920435)
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) |
---|---|---|---|
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2010 | AR01 | Annual return made up to 31 August 2008 with full list of shareholders | |
21 May 2010 | AP03 | Appointment of Michael Riis as a secretary | |
21 May 2010 | TM02 | Termination of appointment of Julija Olofsson as a secretary | |
21 May 2010 | TM01 | Termination of appointment of Julia Olofssson as a director | |
21 May 2010 | TM01 | Termination of appointment of Gordana Milin as a director | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2010 | AP03 | Appointment of Gordana Millin as a secretary | |
15 Feb 2010 | TM02 | Termination of appointment of Michael Riis as a secretary | |
04 Jan 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
19 Mar 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
04 Feb 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
16 Oct 2007 | 288a | New secretary appointed | |
16 Oct 2007 | 363s |
Return made up to 31/08/07; full list of members
|
|
19 Apr 2007 | 288a | New director appointed | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: 229 park west edgware road london W2 2QL | |
03 Nov 2006 | 395 | Particulars of mortgage/charge | |
31 Aug 2006 | NEWINC | Incorporation |