- Company Overview for SOLANGE LIMITED (06801935)
- Filing history for SOLANGE LIMITED (06801935)
- People for SOLANGE LIMITED (06801935)
- Charges for SOLANGE LIMITED (06801935)
- More for SOLANGE LIMITED (06801935)
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) |
---|---|---|---|
03 Feb 2017 | CS01 |
Confirmation statement made on 26 January 2017 with updates
|
|
03 Feb 2017 | AD04 | Register(s) moved to registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from 5 Carlos Place London W1K 3AP to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Oct 2015 | AA01 | Current accounting period shortened from 30 January 2015 to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 | |
04 Jul 2014 | MR04 | Satisfaction of charge 7 in full | |
04 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from 99 New Bond Street London W1S 1SW England on 12 September 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
08 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
13 Dec 2012 | TM01 | Termination of appointment of Stefano Sacchet as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Raniero Addorisio De Feo as a secretary | |
13 Dec 2012 | TM01 | Termination of appointment of Andrew Marshall as a director | |
31 Oct 2012 | AP01 | Appointment of Mr Stefano Sacchet as a director |