- Company Overview for A SOLANKI LIMITED (04474008)
- Filing history for A SOLANKI LIMITED (04474008)
- People for A SOLANKI LIMITED (04474008)
- Insolvency for A SOLANKI LIMITED (04474008)
- More for A SOLANKI LIMITED (04474008)
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) |
---|---|---|---|
07 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2024 | AD01 | Registered office address changed from 12 Ashtree Crescent Chelmsford Essex CM1 2RP United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 13 April 2024 | |
13 Apr 2024 | LIQ02 | Statement of affairs | |
13 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mrs Ansoia Hinds as a person with significant control on 22 August 2016 | |
14 Jul 2021 | TM02 | Termination of appointment of Dianne Murphy as a secretary on 1 July 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
05 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
02 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2017 | CH03 | Secretary's details changed for Miss Dianne Murphy on 9 December 2017 | |
09 Dec 2017 | CH01 | Director's details changed for Miss Ansoia Solanki on 9 December 2017 | |
09 Dec 2017 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 12 Ashtree Crescent Chelmsford Essex CM1 2RP on 9 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates |