- Company Overview for SOHO LIFE LIMITED (06856716)
- Filing history for SOHO LIFE LIMITED (06856716)
- People for SOHO LIFE LIMITED (06856716)
- Insolvency for SOHO LIFE LIMITED (06856716)
- More for SOHO LIFE LIMITED (06856716)
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
|
|
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
|
|
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
|
|
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
|
|
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 |