- Company Overview for SOLUS INDUSTRIAL COMPANY LIMITED (06599736)
- Filing history for SOLUS INDUSTRIAL COMPANY LIMITED (06599736)
- People for SOLUS INDUSTRIAL COMPANY LIMITED (06599736)
- More for SOLUS INDUSTRIAL COMPANY LIMITED (06599736)
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) |
---|---|---|---|
04 May 2018 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 4 May 2018 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
23 May 2016 | TM02 | Termination of appointment of Uk Int'l Ciompany Service Ltd as a secretary on 18 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
21 May 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 18 May 2016 | |
21 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 21 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
31 May 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 25 May 2015 | |
18 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH04 | Secretary's details changed for Uk Int'l Ciompany Service Ltd on 4 May 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Sep 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
22 Sep 2013 | CH01 | Director's details changed for Mr Sien En Li on 4 May 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders |