- Company Overview for SOLENT TEXT LIMITED (06558535)
- Filing history for SOLENT TEXT LIMITED (06558535)
- People for SOLENT TEXT LIMITED (06558535)
- More for SOLENT TEXT LIMITED (06558535)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2018 | DS01 | Application to strike the company off the register | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Richard Hampton Webb as a secretary on 29 October 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Jeffrey Wilson on 25 November 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 16-18 Barnes Wallis Road Fareham Hampshire PO15 5TT to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 23 October 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
19 Apr 2011 | CH03 | Secretary's details changed for Richard Hampton Webb on 19 April 2011 | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Jeffrey Wilson on 8 April 2010 |