Advanced company searchLink opens in new window

SOHO ICE LTD

Company number 06690151

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)
29 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1
30 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 CERTNM Company name changed premier kegs LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-01-18
17 Apr 2012 CONNOT Change of name notice
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2012 AP01 Appointment of Gurnek Singh Dhillon as a director
18 Jan 2012 TM01 Termination of appointment of Ranjit Dhillon as a director
06 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
10 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
09 Dec 2010 TM02 Termination of appointment of Gurvinder Rai as a secretary
03 Dec 2010 AD01 Registered office address changed from Hamilton House 315 St Saviours Road Leicester Leicestershire LE5 4HG on 3 December 2010
26 Nov 2010 AP01 Appointment of Ranjit Dhillon as a director
03 Nov 2010 TM01 Termination of appointment of Gurvinder Rai as a director
03 Nov 2010 TM01 Termination of appointment of Karanjit Sangha as a director
24 May 2010 AA Total exemption small company accounts made up to 30 September 2009