Advanced company searchLink opens in new window

SOLITAIRE VENTURES LIMITED

Company number 06428662

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 AD01 Registered office address changed from C/O Fao - Accounts Department Units - B42-43 Abbey Road Centre 131 - 179 Belsize Road London Uk NW6 4AB to C/O C. Orriss Stonnes Family Centre Halfway Road Minster on Sea Sheerness Kent ME12 3AA on 17 November 2014
12 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
05 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from Ck I'ntl House Business Centre Room 213 1-6 Yarmouth Place Mayfair London W1J 7BU United Kingdom on 8 October 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 AD01 Registered office address changed from Stonnes Family Centre Halfway Road Minster on Sea Sheerness Kent ME12 3AA on 31 May 2012
01 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
21 May 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
06 May 2011 AA Total exemption full accounts made up to 31 December 2010
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AA Total exemption full accounts made up to 31 December 2009
17 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
17 Jan 2010 AP03 Appointment of a secretary
17 Jan 2010 TM02 Termination of appointment of E L Services Limited as a secretary
17 Jan 2010 CH01 Director's details changed for Christopher David Orriss on 1 December 2009
22 Dec 2009 TM02 Termination of appointment of E L Services Limited as a secretary
22 Dec 2009 CH01 Director's details changed for Christopher David Orriss on 11 November 2009
08 Dec 2009 AP03 Appointment of Christopher Orriss as a secretary