Advanced company searchLink opens in new window

SOHO LIFE LIMITED

Company number 06856716

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)
17 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jun 2012 4.68 Liquidators' statement of receipts and payments to 17 April 2012
04 May 2011 AD01 Registered office address changed from 352 Fulham Road London SW10 9UH England on 4 May 2011
03 May 2011 4.20 Statement of affairs with form 4.19
03 May 2011 600 Appointment of a voluntary liquidator
03 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-18
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2011 CERTNM Company name changed soho joe LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
17 Mar 2011 CONNOT Change of name notice
12 Mar 2011 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JK United Kingdom on 12 March 2011
07 Oct 2010 AD01 Registered office address changed from 11 Empress Place London SW6 1TT on 7 October 2010
07 Oct 2010 TM01 Termination of appointment of James Mccaffrey as a director
07 Oct 2010 TM01 Termination of appointment of James Denney as a director
05 Oct 2010 AP01 Appointment of Mr Michael Lionel Keam as a director
12 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
08 Apr 2010 AP01 Appointment of James Mckenzie Morrison Denney as a director
10 Mar 2010 AP01 Appointment of James Patrick Mccaffrey as a director
16 Feb 2010 TM02 Termination of appointment of Deborah Keam as a secretary
16 Feb 2010 TM01 Termination of appointment of Michael Keam as a director
16 Feb 2010 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 16 February 2010
10 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
10 Feb 2010 CONNOT Change of name notice
21 Apr 2009 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
21 Apr 2009 287 Registered office changed on 21/04/2009 from 72 new bond street mayfair london W1S 1RR united kingdom