- Company Overview for SOLITAIRE VENTURES LIMITED (06428662)
- Filing history for SOLITAIRE VENTURES LIMITED (06428662)
- People for SOLITAIRE VENTURES LIMITED (06428662)
- More for SOLITAIRE VENTURES LIMITED (06428662)
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
|
|
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
|
|
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 |