Advanced company searchLink opens in new window

SACHVERSTAENDIGENBUERO SOELLE LIMITED

Company number 05433519

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • EUR 1
20 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011
29 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010
28 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
28 Oct 2009 CH04 Secretary's details changed for Oxden Limited on 28 October 2009
28 Oct 2009 CH01 Director's details changed for Dirk Soelle on 28 October 2009
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
09 Oct 2008 363a Return made up to 09/10/08; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Nov 2007 363a Return made up to 16/11/07; full list of members
16 Nov 2007 287 Registered office changed on 16/11/07 from: unit 1 3 milebush road southsea PO4 8NF
16 Nov 2007 288a New secretary appointed
16 Nov 2007 288b Secretary resigned
12 Nov 2007 287 Registered office changed on 12/11/07 from: 5 jupiter house calleva park aldermaston RG7 8NN
21 Sep 2006 287 Registered office changed on 21/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
27 Jun 2006 363a Return made up to 22/04/06; full list of members
09 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005