- Company Overview for THE SOLWAY PARTNERSHIP LIMITED (06507666)
- Filing history for THE SOLWAY PARTNERSHIP LIMITED (06507666)
- People for THE SOLWAY PARTNERSHIP LIMITED (06507666)
- More for THE SOLWAY PARTNERSHIP LIMITED (06507666)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2024 | DS01 | Application to strike the company off the register | |
02 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Jun 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 25 March 2022
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
04 Apr 2022 | CH01 | Director's details changed for Winifred Elsie Robbins on 17 February 2022 | |
04 Apr 2022 | CH03 | Secretary's details changed for Winifred Elsie Robbins on 17 February 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Winifred Elsie Robbins on 17 February 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Anthony Christopher John Solway on 17 February 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mrs Winifred Elsie Solway as a person with significant control on 17 February 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Anthony Christopher John Solway as a person with significant control on 17 February 2022 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 23 June 2021 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
26 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | MA | Memorandum and Articles of Association | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 |