Advanced company searchLink opens in new window

SOHO GALLERY LIMITED

Company number 13267280

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)
16 Jan 2025 AD01 Registered office address changed from Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 16 January 2025
10 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2024 CS01 Confirmation statement made on 14 March 2024 with updates
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 PSC01 Notification of Mark Gerrard Wilson as a person with significant control on 14 March 2024
31 May 2024 AP01 Appointment of Mr Mark Gerrard Wilson as a director on 14 March 2024
17 May 2024 TM01 Termination of appointment of David John Fitzgerald as a director on 14 March 2024
17 May 2024 PSC07 Cessation of David John Fitzgerald as a person with significant control on 14 March 2024
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
05 Jul 2021 AD01 Registered office address changed from Unit 6 Greenhough Road Lichfield WS13 7AU England to Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 5 July 2021
15 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-15
  • GBP 100