- Company Overview for SOHO INTERIORS LIMITED (06638693)
- Filing history for SOHO INTERIORS LIMITED (06638693)
- People for SOHO INTERIORS LIMITED (06638693)
- More for SOHO INTERIORS LIMITED (06638693)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2011 | AD01 | Registered office address changed from PO Box T12 Allen House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom on 5 September 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 18 August 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from 63 Station Road C/O Mercedes Jewellers North Chingford London E4 7BJ United Kingdom on 11 August 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Christine Lemmon as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Paul Lavelle as a director | |
19 Jul 2011 | AR01 |
Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
21 Jun 2011 | TM01 | Termination of appointment of Claudine Garner as a director | |
06 May 2011 | CERTNM |
Company name changed soho house interiors LTD\certificate issued on 06/05/11
|
|
26 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 January 2011 | |
10 Sep 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
09 Sep 2010 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 4 July 2009 with full list of shareholders | |
10 Jan 2010 | AP01 | Appointment of Christine Honeyball Lemmon as a director | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2008 | NEWINC | Incorporation |