- Company Overview for SOLO DIGITAL IMAGING LIMITED (02983809)
- Filing history for SOLO DIGITAL IMAGING LIMITED (02983809)
- People for SOLO DIGITAL IMAGING LIMITED (02983809)
- Charges for SOLO DIGITAL IMAGING LIMITED (02983809)
- Insolvency for SOLO DIGITAL IMAGING LIMITED (02983809)
- More for SOLO DIGITAL IMAGING LIMITED (02983809)
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) |
---|---|---|---|
15 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
10 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2018 | |
28 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2017 | |
04 May 2017 | LIQ MISC OC | Court order INSOLVENCY:re block transfer order | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2017 | 4.44 | Death of a liquidator | |
15 Mar 2017 | AD01 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 | |
07 Oct 2016 | AD01 | Registered office address changed from Merrow Cottage the Street East Clandon Guildford Surrey GU4 7RU England to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 7 October 2016 | |
06 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | TM01 | Termination of appointment of Timothy James Lowe as a director on 11 September 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Jul 2016 | AD01 | Registered office address changed from 2nd Floor Mariners Wharf Holyrood Street London SE1 2EL to Merrow Cottage the Street East Clandon Guildford Surrey GU4 7RU on 13 July 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
09 Jul 2012 | SH10 | Particulars of variation of rights attached to shares |