Advanced company searchLink opens in new window

SOL 42 LTD

Company number 06981459

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)
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
  • GBP 0
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