- Company Overview for SOHO DATA HOLDINGS LTD (07412272)
- Filing history for SOHO DATA HOLDINGS LTD (07412272)
- People for SOHO DATA HOLDINGS LTD (07412272)
- Charges for SOHO DATA HOLDINGS LTD (07412272)
- More for SOHO DATA HOLDINGS LTD (07412272)
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) |
---|---|---|---|
04 Oct 2018 | TM01 | Termination of appointment of Ellen Langdon as a director on 3 October 2018 | |
14 Mar 2018 | PSC04 | Change of details for Barry Sternlicht as a person with significant control on 1 January 2018 | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
31 Oct 2016 | CS01 |
19/10/16 Statement of Capital gbp 6.00
|
|
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Neil Jason Harris as a director on 18 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Ellen Langdon as a director on 18 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Jun 2015 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
10 Jun 2015 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
10 Jun 2015 | AP04 | Appointment of London Registrars Ltd as a secretary on 10 February 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from , One Eagle Place, 2nd Floor, London, SW1Y 6AF to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 4 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | AD01 | Registered office address changed from , 2 Harewood Place, 4th Floor, London, W1S 1BX, England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 August 2014 | |
14 Aug 2014 | SH02 | Sub-division of shares on 25 July 2014 | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | TM01 | Termination of appointment of John Damian Mills as a director on 25 July 2014 |