Advanced company searchLink opens in new window

68 AND SOHO LTD

Company number 12146975

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
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
  • GBP 100