- Company Overview for SOHO JV4 LIMITED (14208783)
- Filing history for SOHO JV4 LIMITED (14208783)
- People for SOHO JV4 LIMITED (14208783)
- Charges for SOHO JV4 LIMITED (14208783)
- More for SOHO JV4 LIMITED (14208783)
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) |
---|---|---|---|
07 Feb 2025 | CH01 | Director's details changed for Mr Joseph Adam Lazare on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Adam Alster on 6 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from 40 Church Street Leigh Lancashire WN7 1BB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Marc Alastair Lazare on 6 February 2025 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Joseph Adam Lazare on 11 December 2024 | |
21 Nov 2024 | MR01 | Registration of charge 142087830001, created on 19 November 2024 | |
18 Jul 2024 | PSC07 | Cessation of Soho Jv Holdings Limited as a person with significant control on 17 July 2024 | |
17 Jul 2024 | PSC02 | Notification of Lahg Holdings Limited as a person with significant control on 17 July 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
01 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-01
|