SOHO SPV8 LIMITED
Status | DISSOLVED |
Company No. | 11062719 |
Category | Private Limited Company |
Incorporated | 14 Nov 2017 |
Age | 6 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Jan 2019 |
Years | 5 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
Dissolution application strike off company
Date: 25 Oct 2018
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 19 Jun 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 19 Jun 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/06/18
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Jan 2018
Action Date: 29 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-29
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
ELM HOUSE 10 FOUNTAIN COURT,BRADLEY STOKE,BS32 4LA
Number: | 09161791 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL TRADING ESTATE WINDMILL LANE,MANCHESTER,M34 3JN
Number: | 06336516 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |