- Company Overview for SOLID VENTURE CAPITAL LTD (05179108)
- Filing history for SOLID VENTURE CAPITAL LTD (05179108)
- People for SOLID VENTURE CAPITAL LTD (05179108)
- More for SOLID VENTURE CAPITAL LTD (05179108)
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) |
---|---|---|---|
27 Aug 2020 | TM01 | Termination of appointment of Simon Rattray as a director on 17 August 2020 | |
21 Jul 2020 | AC92 | Restoration by order of the court | |
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | AP01 | Appointment of Dr Simon Rattray as a director on 22 February 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Andros Gregoriou as a director on 16 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Joss Burrell Alcraft as a director on 21 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
31 Oct 2017 | PSC04 | Change of details for Mr Afram Gergeo as a person with significant control on 27 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Joss Burrell Alcraft on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr Andros Gregoriou on 16 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Afram Gergeo as a director on 6 October 2017 | |
09 Oct 2017 | PSC04 | Change of details for Mr Afram Gergeo as a person with significant control on 9 October 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 869 High Road London England N12 8QA to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 9 October 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
17 May 2016 | CH01 | Director's details changed for Mr Afram Gergeo on 14 April 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
21 Oct 2015 | AP01 | Appointment of Mr Andros Gregoriou as a director on 20 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Joss Burrell Alcraft as a director on 7 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Emil Amir Ingmanson as a director on 7 October 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued |