Advanced company searchLink opens in new window

SOLDIER LIMITED

Company number 04672637

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)
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
  • GBP 2
18 Nov 2014 CAP-SS Solvency statement dated 13/11/14
18 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve 13/11/2014
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