Advanced company searchLink opens in new window

SOL CAPITAL ADVISORY LTD

Company number 06001794

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
19 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
24 Jul 2018 TM01 Termination of appointment of Andrew Christopher Jones as a director on 23 July 2018
21 Jun 2018 TM01 Termination of appointment of Paul Cooper as a director on 21 June 2018
13 Jun 2018 AD01 Registered office address changed from 110 Bishopsgate Level 22 110 Bishopsgate London EC2N 4AY England to Suite 2, Bellevue Mansions 18 - 22 Bellevue Road Clevedon BS21 7NU on 13 June 2018
18 Jan 2018 AP01 Appointment of Mr Andrew Christopher Jones as a director on 15 January 2018
18 Jan 2018 AP01 Appointment of Mr Paul Cooper as a director on 15 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,000
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 2 Bellevue Mansions Bellevue Road Clevedon BS21 7NU England to 110 Bishopsgate Level 22 110 Bishopsgate London EC2N 4AY on 16 August 2016
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
01 Aug 2016 AP03 Appointment of Mr Charles Warren Gavin Bridges-Sparkes as a secretary on 1 August 2016
01 Aug 2016 TM02 Termination of appointment of Elizabeth Louise Nuttall as a secretary on 1 August 2016
06 Jun 2016 AD01 Registered office address changed from 9 Bellevue Mansions Bellevue Road Clevedon Avon BS21 7NU to 2 Bellevue Mansions Bellevue Road Clevedon BS21 7NU on 6 June 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014