- Company Overview for SOL 42 LTD (06981459)
- Filing history for SOL 42 LTD (06981459)
- People for SOL 42 LTD (06981459)
- More for SOL 42 LTD (06981459)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2012 | |
31 Jan 2014 | RT01 | Administrative restoration application | |
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
31 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
20 Jul 2011 | AA | Full accounts made up to 30 June 2011 | |
20 Jul 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from , Building 3 North London Business Park, Oakleigh Road South, London, N11 1ND, England on 15 July 2011 | |
25 Feb 2011 | AP01 | Appointment of Paul Patrick Kinnane as a director | |
25 Feb 2011 | AD01 | Registered office address changed from , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom on 25 February 2011 | |
25 Feb 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
05 Aug 2009 | NEWINC | Incorporation |