Advanced company searchLink opens in new window

SOHOBOYZ LIMITED

Company number 06207175

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)
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