- Company Overview for SOLUM FINANCIAL PARTNERS LIMITED (06809025)
- Filing history for SOLUM FINANCIAL PARTNERS LIMITED (06809025)
- People for SOLUM FINANCIAL PARTNERS LIMITED (06809025)
- Insolvency for SOLUM FINANCIAL PARTNERS LIMITED (06809025)
- More for SOLUM FINANCIAL PARTNERS LIMITED (06809025)
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
|
|
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
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
|
|
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 |