SOHO PRINTS DIGITAL ART LIMITED

42-46 Station Road, Edgware, HA8 7AB, England
StatusDISSOLVED
Company No.08759474
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 6 days

SUMMARY

SOHO PRINTS DIGITAL ART LIMITED is an dissolved private limited company with number 08759474. It was incorporated 10 years, 7 months, 15 days ago, on 04 November 2013 and it was dissolved 3 years, 2 months, 6 days ago, on 13 April 2021. The company address is 42-46 Station Road, Edgware, HA8 7AB, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr. Dean Anthony Gordon

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Dean Anthony Gordon

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr. Dean Anthony Gordon

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr. Dean Anthony Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

New address: 42-46 Station Road Edgware HA8 7AB

Old address: Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ

Change date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dean Anthony Gordon

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

369 MINE LTD

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:11374321
Status:ACTIVE
Category:Private Limited Company

ALMACROFT LIMITED

96 SEYMOUR PLACE,LONDON,W1H 1NB

Number:03007844
Status:ACTIVE
Category:Private Limited Company

GLOBAL PMO LIMITED

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:08282880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAMHALL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11761700
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PICCOKAT COMMERCIAL LIMITED

107 FRIDAY STREET,BURY ST. EDMUNDS,IP28 8PB

Number:11109796
Status:ACTIVE
Category:Private Limited Company

QUANTARY LIMITED

HAZELWOOD VILLA BARTON ROAD,STRATFORD-UPON-AVON,CV37 8EY

Number:11894927
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