- Company Overview for SOLA SOFTWARE LTD (06866901)
- Filing history for SOLA SOFTWARE LTD (06866901)
- People for SOLA SOFTWARE LTD (06866901)
- More for SOLA SOFTWARE LTD (06866901)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
13 Jun 2013 | CH01 | Director's details changed for Mr Ross Henry Miller on 13 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 13 June 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Suite 2.02 New Loom House 101 Back Church Lane London E1 1LU on 13 July 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Michael Shaw on 14 April 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 8 July 2011 | |
09 May 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Mr Ross Henry Miller on 1 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Michael Shaw on 1 October 2009 | |
05 Feb 2010 | TM01 | Termination of appointment of Jane Waterhouse as a director | |
25 Jan 2010 | TM02 | Termination of appointment of Jane Waterhouse as a secretary |