- Company Overview for SOLOCO LIMITED (06300230)
- Filing history for SOLOCO LIMITED (06300230)
- People for SOLOCO LIMITED (06300230)
- More for SOLOCO LIMITED (06300230)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2011 | DS01 | Application to strike the company off the register | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | AR01 |
Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
21 Aug 2010 | CH01 | Director's details changed for Nicholas Marshall on 1 October 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Aug 2008 | 363a | Return made up to 03/07/08; full list of members | |
28 Jul 2008 | 288c | Director's Change of Particulars / nicholas marshall / 10/05/2008 / HouseName/Number was: , now: 86; Street was: 30 whytecliffe road south, now: carter house; Area was: , now: tadros court, windsor gate; Post Town was: purley, now: high wycombe; Region was: surrey, now: buckinghamshire; Post Code was: CR8 2AW, now: HP13 7GF | |
14 Jul 2007 | 288b | Secretary resigned | |
14 Jul 2007 | 288a | New secretary appointed | |
14 Jul 2007 | 288b | Director resigned | |
14 Jul 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
14 Jul 2007 | 288a | New director appointed | |
10 Jul 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 288a | New director appointed | |
03 Jul 2007 | NEWINC | Incorporation |