Advanced company searchLink opens in new window

SOLANGE LIMITED

Company number 06801935

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)
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 info) was registered on 12/04/22
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
  • GBP 380
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
  • GBP 380
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
  • GBP 380
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