- Company Overview for SOLDIER LIMITED (04672637)
- Filing history for SOLDIER LIMITED (04672637)
- People for SOLDIER LIMITED (04672637)
- Charges for SOLDIER LIMITED (04672637)
- More for SOLDIER LIMITED (04672637)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2014 | DS01 | Application to strike the company off the register | |
18 Nov 2014 | SH20 | Statement by directors | |
18 Nov 2014 | SH19 |
Statement of capital on 18 November 2014
|
|
18 Nov 2014 | CAP-SS | Solvency statement dated 13/11/14 | |
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 | Annual return made up to 4 May 2014 with full list of shareholders | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 | |
20 Mar 2013 | TM02 | Termination of appointment of Alasdair Andrew Dunn as a secretary on 26 February 2013 | |
19 Mar 2013 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary on 27 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 | |
25 Jan 2013 | CH01 | Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 | |
23 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
23 Jan 2013 | AD02 | Register inspection address has been changed from C/O Alasdair Dunn 2 Fouberts Place London W1F 7PA | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Oct 2012 | AA01 | Current accounting period shortened from 25 March 2013 to 31 December 2012 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |