- Company Overview for W1 SOHO LTD (11847541)
- Filing history for W1 SOHO LTD (11847541)
- People for W1 SOHO LTD (11847541)
- Insolvency for W1 SOHO LTD (11847541)
- More for W1 SOHO LTD (11847541)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Timothy Danby as a director on 25 November 2022 | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2022 | |
14 Oct 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Greg's Building 1 Booth Street Manchester M2 4DU on 14 October 2021 | |
14 Oct 2021 | LIQ02 | Statement of affairs | |
14 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | CH01 | Director's details changed for Mr Timothy Danby on 17 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Timothy Danby on 17 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5AR England to 20-22 Wenlock Road London N1 7GU on 11 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Mr Timothy Danby as a person with significant control on 20 November 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 56 Wardour Street London W1D 4JG England to 130 Shaftesbury Avenue 2nd Floor London W1D 5AR on 18 September 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Timothy Danby on 19 August 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane London HA7 1JS England to 56 Wardour Street London W1D 4JG on 28 February 2019 | |
26 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-26
|