Advanced company searchLink opens in new window

SOLUS INDUSTRIAL COMPANY LIMITED

Company number 06599736

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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