Advanced company searchLink opens in new window

SOHO INTERIORS LIMITED

Company number 06638693

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-04
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-05
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