SOHO SPV 6 LIMITED

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.10703775
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 13 days

SUMMARY

SOHO SPV 6 LIMITED is an dissolved private limited company with number 10703775. It was incorporated 7 years, 3 months, 1 day ago, on 03 April 2017 and it was dissolved 5 years, 5 months, 13 days ago, on 22 January 2019. The company address is 18 St. Swithin's Lane, London, EC4N 8AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/18

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Llp

Appointment date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Mr Benjamin Benjamin

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Charles Jagger

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Benjamin

Appointment date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

Old address: 73a London Road Alderley Edge SK9 7DY United Kingdom

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mersten Limited

Cessation date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANTINE ARNOLD LIMITED

11 THE BUTTS,KINGSBRIDGE,TQ7 4SL

Number:08349612
Status:ACTIVE
Category:Private Limited Company

DCS GROUP HOLDINGS LIMITED

OCEANS HOUSE,BANBURY,OX16 2AA

Number:04261653
Status:ACTIVE
Category:Private Limited Company

GRACE ANIMAL CARE LTD

FLAT 5 36 DERBY DRIVE,WEST MALLING,ME19 5FJ

Number:11709205
Status:ACTIVE
Category:Private Limited Company

ORCHARD POINT LIMITED

BOUNDARY HOUSE WOOD LANE,ORMSKIRK,L40 2RL

Number:10419007
Status:ACTIVE
Category:Private Limited Company

SPARROW CLEANING, MASTICKING AND MAINTENANCE LTD

33 WATLING AVENUE,EDGWARE,HA8 0LF

Number:09471104
Status:ACTIVE
Category:Private Limited Company

STARFISH PROPERTY PORTFOLIO LIMITED

C/O IDEAL CORPORATE SOLUTIONS LIMITED,171 CHORLEY NEW ROAD,BL1 4QZ

Number:08527586
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source