THE SOHO GRILL LIMITED
Status | DISSOLVED |
Company No. | 09280299 |
Category | Private Limited Company |
Incorporated | 24 Oct 2014 |
Age | 9 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2023 |
Years | 1 year, 23 days |
SUMMARY
THE SOHO GRILL LIMITED is an dissolved private limited company with number 09280299. It was incorporated 9 years, 7 months, 7 days ago, on 24 October 2014 and it was dissolved 1 year, 23 days ago, on 08 May 2023. The company address is 601 High Road Leytonstone, London, E11 4PA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2022
Action Date: 17 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2021
Action Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2020
Action Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2019
Action Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2018
Action Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2017
Action Date: 17 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2016
Action Date: 17 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-17
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
New address: 601 High Road Leytonstone London E11 4PA
Old address: C/O Man & Co Chartered Accountants 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP
Change date: 2015-10-20
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: C/O Man & Co Chartered Accountants 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP
Change date: 2015-05-01
Old address: 8-9 Moor Street London W1D 5ND
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mustafa Kaya
Termination date: 2015-05-01
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Ms Meltem Bozaci
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-27
Officer name: Mr Mustafa Kaya
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pavel Cocorascu
Termination date: 2014-10-27
Documents
Some Companies
HEIGHLEY GATE GARDEN CENTRE LIMITED
WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF
Number: | 04501276 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 02102009 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,BRANKSOME,BH12 1JY
Number: | 07530587 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGEN POWER SOLUTIONS (NI) LTD
UNIT 16 THE COURTYARD,BALLYMENA,BT42 1HL
Number: | NI047684 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLEND ACCOUNTANTS, FIRST FLOOR,MORECAMBE,LA4 4BQ
Number: | 09026779 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE GARDENS MAINTENANCE AND MANAGEMENT COMPANY LTD
27 TEMPLE GARDENS,KENT,ME2 2NQ
Number: | 06268155 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |