Advanced company searchLink opens in new window

SOHO RESTAURANTS LTD

Company number 06826287

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)
14 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
14 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 May 2017
25 May 2016 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ to 40a Station Road Upminster Essex RM14 2TR on 25 May 2016
18 May 2016 600 Appointment of a voluntary liquidator
18 May 2016 4.20 Statement of affairs with form 4.19
18 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
06 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2015 AD01 Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to 23-24 Greek Street London W1D 4DZ on 4 October 2015
13 May 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
13 Mar 2015 AAMD Amended total exemption small company accounts made up to 28 February 2014
12 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
20 Dec 2013 AP01 Appointment of Mr Sam Benjamin Mallach as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Mar 2013 CH03 Secretary's details changed for Mr Sam Benjamin Mallach on 22 February 2013
20 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
31 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 13 Mitre Court London E18 2TJ on 9 May 2011
15 Feb 2011 AA Accounts for a dormant company made up to 28 February 2010
21 Jan 2011 CH01 Director's details changed for Mr Hamza Harrak on 19 January 2011