Advanced company searchLink opens in new window

SOHO CITI LIMITED

Company number 06448618

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
29 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Richard John Waters on 15 February 2013
20 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Richard John Waters on 19 November 2010
04 Nov 2010 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE United Kingdom on 4 November 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Richard John Waters on 18 December 2009
22 Dec 2009 TM02 Termination of appointment of Tomas Waters as a secretary
22 Dec 2009 AD01 Registered office address changed from 5 Chineside Heights 5 Earle Road Bournemouth Dorset BH4 8QJ on 22 December 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009