Advanced company searchLink opens in new window

SOLARIS DEVELOPMENTS LIMITED

Company number 05756421

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 PSC04 Change of details for Mr Stephen Graham Spooner as a person with significant control on 25 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Stephen Graham Spooner on 25 November 2021
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from The Old Surgery 2 Manor House Lane Datchet Berkshire SL3 9EB United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 5 March 2021
04 May 2020 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with updates
24 Feb 2020 CH01 Director's details changed for Mr Stephen Graham Spooner on 2 December 2019
16 Dec 2019 PSC07 Cessation of Recept Consulting Limited as a person with significant control on 1 October 2019
16 Dec 2019 PSC01 Notification of Stephen Graham Spooner as a person with significant control on 1 October 2019
16 Dec 2019 TM01 Termination of appointment of Peter Courtenay Clarke as a director on 1 October 2019
21 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
29 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with updates
11 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
22 Feb 2018 CH01 Director's details changed for Mr Peter Courtenay Clarke on 1 January 2018
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Mar 2017 RP04AR01 Second filing of the annual return made up to 24 March 2016
27 Feb 2017 SH06 Cancellation of shares. Statement of capital on 19 January 2017
  • GBP 1,000.00
27 Feb 2017 SH03 Purchase of own shares.