- Company Overview for ROBERTO COSTA SOHO LIMITED (13196390)
- Filing history for ROBERTO COSTA SOHO LIMITED (13196390)
- People for ROBERTO COSTA SOHO LIMITED (13196390)
- Insolvency for ROBERTO COSTA SOHO LIMITED (13196390)
- More for ROBERTO COSTA SOHO LIMITED (13196390)
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) |
---|---|---|---|
20 Nov 2024 | AM10 | Administrator's progress report | |
24 Jun 2024 | AM06 | Notice of deemed approval of proposals | |
11 Jun 2024 | AM03 | Statement of administrator's proposal | |
10 Jun 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
02 May 2024 | AD01 | Registered office address changed from Main Course Associates 17 Hanover Square London W1S 1BN England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2 May 2024 | |
02 May 2024 | AM01 | Appointment of an administrator | |
15 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
26 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|