SOHO SPV8 LIMITED

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.11062719
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 8 days

SUMMARY

SOHO SPV8 LIMITED is an dissolved private limited company with number 11062719. It was incorporated 6 years, 7 months, 16 days ago, on 14 November 2017 and it was dissolved 5 years, 5 months, 8 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

Second filing capital allotment shares

Date: 06 Mar 2018

Action Date: 29 Nov 2017

Category: Capital

Type: RP04SH01

Date: 2017-11-29

Capital : 2 GBP

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

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-29

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamil Mawji

Termination date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamil Mawji

Termination date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Lalani

Termination date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Global Capital Holdings Limited

Cessation date: 2017-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Beaton

Appointment date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-02

Old address: Suite 1.07 Berkeley Square London W1J 6HE United Kingdom

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

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-03-30

Documents

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 PLUS RECRUITMENT LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:07143044
Status:ACTIVE
Category:Private Limited Company

AM SERVICES (SUNDERLAND) LIMITED

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:07509945
Status:ACTIVE
Category:Private Limited Company

CASE & COVER LTD

ELM HOUSE 10 FOUNTAIN COURT,BRADLEY STOKE,BS32 4LA

Number:09161791
Status:ACTIVE
Category:Private Limited Company

CROWN BEDROOMS LIMITED

WINDMILL TRADING ESTATE WINDMILL LANE,MANCHESTER,M34 3JN

Number:06336516
Status:ACTIVE
Category:Private Limited Company

HANERAB LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11241455
Status:ACTIVE
Category:Private Limited Company

PROPERTY LINK LIVERPOOL LIMITED

405 SMITHDOWN ROAD,LIVERPOOL,L15 3JJ

Number:10012584
Status:ACTIVE
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