BUSINESS ENVIRONMENT SOANEPOINT LIMITED: Filings
Overview
| Company Name | BUSINESS ENVIRONMENT SOANEPOINT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05723403 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BUSINESS ENVIRONMENT SOANEPOINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jayson Jenkins on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr. Simon Michael Rusk on Aug 21, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Gary Saul on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Michael Rusk on Aug 14, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Business Environment No.1 Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicolas Sean Gandy as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Marc Emden as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr David Gary Saul on Apr 18, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 057234030011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057234030009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057234030010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057234030012 in full | 1 pages | MR04 | ||||||||||
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