- Company Overview for 68 AND SOHO LTD (12146975)
- Filing history for 68 AND SOHO LTD (12146975)
- People for 68 AND SOHO LTD (12146975)
- Insolvency for 68 AND SOHO LTD (12146975)
- More for 68 AND SOHO LTD (12146975)
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) |
---|---|---|---|
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2024 | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
28 Mar 2022 | LIQ02 | Statement of affairs | |
17 Mar 2022 | AD01 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 17 March 2022 | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2021 | TM01 | Termination of appointment of Lynne Durban as a director on 3 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Miss Zara Elizabeth Le Brocq as a director on 3 November 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Feb 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|