- Company Overview for SOLOSMART LIMITED (05316131)
- Filing history for SOLOSMART LIMITED (05316131)
- People for SOLOSMART LIMITED (05316131)
- Charges for SOLOSMART LIMITED (05316131)
- More for SOLOSMART LIMITED (05316131)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 May 2011 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | CC04 | Statement of company's objects | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | AP03 | Appointment of Frances Margaret Catherine Daley as a secretary | |
24 Jun 2010 | AP01 | Appointment of Ms Frances Margaret Catherine Daley as a director | |
24 Jun 2010 | AP01 | Appointment of Mr Paul Marriner as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Kay Voaden as a director | |
24 Jun 2010 | TM02 | Termination of appointment of Stephen Clothier as a secretary | |
24 Jun 2010 | TM01 | Termination of appointment of Stephen Clothier as a director | |
24 Jun 2010 | AD01 | Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 24 June 2010 | |
23 Jan 2010 | AR01 |
Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-01-23
|
|
23 Jan 2010 | CH01 | Director's details changed for Stephen John Clothier on 17 December 2009 | |
23 Jan 2010 | CH01 | Director's details changed for Kay Frances Voaden on 17 December 2009 | |
26 May 2009 | AA | Accounts made up to 31 December 2008 | |
18 Mar 2009 | 363a | Return made up to 17/12/08; full list of members | |
09 Jan 2009 | AA | Accounts made up to 31 December 2007 | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from unit 8 cornishway east galmington trading estate taunton somerset TA1 5LZ | |
17 Jan 2008 | 363a | Return made up to 17/12/07; full list of members | |
17 Jan 2008 | 353 | Location of register of members | |
17 Jan 2008 | 363a | Return made up to 17/12/06; full list of members | |
16 Nov 2007 | AA | Accounts made up to 31 December 2006 |