- Company Overview for SOHOBOYZ LIMITED (06207175)
- Filing history for SOHOBOYZ LIMITED (06207175)
- People for SOHOBOYZ LIMITED (06207175)
- More for SOHOBOYZ LIMITED (06207175)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2013 | DS01 | Application to strike the company off the register | |
26 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2012 | AR01 | Annual return made up to 10 April 2012 no member list | |
25 Sep 2012 | AD01 | Registered office address changed from Suite C Maples Business Centre 144, Liverpool Road Angel, Islington London N1 1LA N1 1LA United Kingdom on 25 September 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from Unit Ff15 Base Station Saga Centre 326 Kensal Road London W10 5BZ on 25 September 2012 | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Apr 2011 | AR01 | Annual return made up to 10 April 2011 no member list | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 10 April 2010 no member list | |
12 Apr 2010 | CH01 | Director's details changed for Justin Gaffney on 12 April 2010 | |
12 Apr 2010 | TM01 | Termination of appointment of Maria Hernandez-Blanco as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Jan 2010 | TM02 | Termination of appointment of Maria Hernandez-Blanco as a secretary | |
15 Apr 2009 | 288c | Director and Secretary's Change of Particulars / maria hernandez-blanco / 15/04/2009 / Nationality was: spainish, now: spanish; Title was: , now: ms; HouseName/Number was: 48B, now: flat 1,; Street was: cambridge avenue, now: 33 balls pond road; Post Code was: NW6 5BA, now: N1 4BW; Occupation was: health advisor, now: health practitioner | |
15 Apr 2009 | 363a | Annual return made up to 10/04/09 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Roy Perestrelo Logged Form | |
03 Sep 2008 | 288a | Director and secretary appointed maria paz hernandez-blanco | |
29 Jul 2008 | 363s | Annual return made up to 10/04/08 | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from 27 walkers place reading berkshire RG30 2RY | |
10 Apr 2007 | NEWINC | Incorporation |