- Company Overview for SOLSTRA CAPITAL LIMITED (05993613)
- Filing history for SOLSTRA CAPITAL LIMITED (05993613)
- People for SOLSTRA CAPITAL LIMITED (05993613)
- More for SOLSTRA CAPITAL LIMITED (05993613)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2016 | DS01 | Application to strike the company off the register | |
01 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Tony Eric James Dean as a director on 1 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Johan Ewald Lorentzen as a director on 1 December 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 9 November 2013 with full list of shareholders | |
18 Mar 2013 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Aug 2012 | CH04 | Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 | |
15 May 2012 | AD01 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 15 May 2012 | |
14 May 2012 | CERTNM |
Company name changed profundus investment LIMITED\certificate issued on 14/05/12
|
|
14 May 2012 | CONNOT | Change of name notice | |
10 Apr 2012 | TM01 | Termination of appointment of Al Fiyaz as a director | |
10 Apr 2012 | AP01 | Appointment of Mr Johan Ewald Lorentzen as a director | |
23 Dec 2011 | AD01 | Registered office address changed from Fifth Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS on 23 December 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
11 Nov 2010 | CH04 | Secretary's details changed for Laytons Secretaries Limited on 1 October 2009 |