Advanced company searchLink opens in new window

SOLVALUB LIMITED

Company number 01789154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
24 Jul 2015 TM02 Termination of appointment of Justine Zalesskiy as a secretary on 1 July 2015
15 Jul 2015 AD01 Registered office address changed from 2/3 Bassett Court Newport Pagnell Buckinghamshire MK16 0JN to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 15 July 2015
13 Jul 2015 4.70 Declaration of solvency
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
19 Jun 2015 TM01 Termination of appointment of Justine Zalesskiy as a director on 18 June 2015
22 Apr 2015 MR04 Satisfaction of charge 2 in full
22 Apr 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 MR04 Satisfaction of charge 3 in full
16 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
25 Sep 2014 CH01 Director's details changed for Mr Philippe Guy on 29 May 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from 19 Berkeley Street London W1J 8ED on 29 May 2014
30 Jan 2014 AP01 Appointment of Mr Philippe Guy as a director
06 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
06 Aug 2013 AA Accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
03 Sep 2012 TM01 Termination of appointment of Pavel Titov as a director
10 Jul 2012 AA Accounts made up to 31 December 2011
02 Jul 2012 AP01 Appointment of Justine Zalesskiy as a director
02 Jul 2012 TM01 Termination of appointment of Boris Titov as a director
03 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders