Advanced company searchLink opens in new window

W1 SOHO LTD

Company number 11847541

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-26
  • GBP 1