BUSINESS ENVIRONMENT SOANEPOINT LIMITED: Filings

  • Overview

    Company NameBUSINESS ENVIRONMENT SOANEPOINT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05723403
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BUSINESS ENVIRONMENT SOANEPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Castlegate House, 36 Castle Street Hertford Hertfordshire SG14 1HH on Jan 29, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 21, 2026

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Register inspection address has been changed from Central Point 45 Beech Street London EC2Y 8AD United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE

    1 pagesAD02

    Director's details changed for Mr Simon Michael Rusk on Aug 21, 2025

    2 pagesCH01

    Director's details changed for Mr Jayson Jenkins on Aug 21, 2025

    2 pagesCH01

    Secretary's details changed for Mr. Simon Michael Rusk on Aug 21, 2025

    1 pagesCH03

    Director's details changed for Mr David Gary Saul on Aug 21, 2025

    2 pagesCH01

    Director's details changed for Mr Simon Michael Rusk on Aug 14, 2025

    2 pagesCH01

    Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Aug 11, 2025

    1 pagesAD01

    Change of details for Business Environment No.1 Limited as a person with significant control on Aug 08, 2025

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Sean Gandy as a director on Jan 17, 2025

    1 pagesTM01

    Termination of appointment of Andrew Marc Emden as a director on Jan 17, 2025

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr David Gary Saul on Apr 18, 2024

    2 pagesCH01

    Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on Apr 03, 2024

    1 pagesAD01

    Confirmation statement made on Feb 22, 2024 with updates

    5 pagesCS01

    Satisfaction of charge 057234030011 in full

    1 pagesMR04

    Satisfaction of charge 057234030009 in full

    1 pagesMR04

    Satisfaction of charge 057234030010 in full

    1 pagesMR04

    Satisfaction of charge 057234030012 in full

    1 pagesMR04

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0