- Company Overview for SOL CAPITAL ADVISORY LTD (06001794)
- Filing history for SOL CAPITAL ADVISORY LTD (06001794)
- People for SOL CAPITAL ADVISORY LTD (06001794)
- More for SOL CAPITAL ADVISORY LTD (06001794)
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
|
|
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
|
|
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
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |