Advanced company searchLink opens in new window

SOHAM CONSTRUCTION LTD

Company number 07744796

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
04 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
31 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
28 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Dec 2014 AD01 Registered office address changed from 18 St. Andrews Road London NW9 8DL to 102 Wembley Park Drive Wembley Middlesex HA9 8HP on 12 December 2014
17 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
18 May 2013 AA Accounts for a dormant company made up to 31 August 2012
13 May 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 May 2013
20 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from 4 Cheddar Waye Hayes Middlesex UB4 0DZ United Kingdom on 6 October 2011
18 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted