Advanced company searchLink opens in new window

SOLUM FINANCIAL PARTNERS LIMITED

Company number 06809025

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)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2014 AD01 Registered office address changed from 12 Austin Friars London EC2N 2HE to 1 Devonshire Street London W1W 5DR on 21 July 2014
02 Jul 2014 600 Appointment of a voluntary liquidator
02 Jul 2014 4.70 Declaration of solvency
02 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Vincent Dahinden on 13 February 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 CH01 Director's details changed for Vincent Dahinden on 4 February 2011
04 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
27 Apr 2010 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA on 27 April 2010
17 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Vincent Dahinden on 31 December 2009
31 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Division 01/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2009 288a Director appointed vincent jean christophe dahinden logged form
10 Feb 2009 288b Appointment terminated director barbara kahan
06 Feb 2009 288a Director appointed vincent dahinden
03 Feb 2009 NEWINC Incorporation