- Company Overview for SOLOCARS LIMITED (07141056)
- Filing history for SOLOCARS LIMITED (07141056)
- People for SOLOCARS LIMITED (07141056)
- More for SOLOCARS LIMITED (07141056)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | TM01 | Termination of appointment of Peter William Butler as a director on 10 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
18 Feb 2014 | AA | Accounts made up to 30 April 2013 | |
18 Feb 2014 | TM02 | Termination of appointment of Tring Company Secretaries Limited as a secretary on 1 January 2014 | |
05 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from The Counting House High Street Tring Herts HP23 5TE England on 25 January 2013 | |
10 Jan 2013 | AA | Accounts made up to 30 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts made up to 30 April 2011 | |
28 Mar 2011 | TM01 | Termination of appointment of Robert Masters as a director | |
17 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Mr Robert Masters on 30 January 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Mr Peter William Butler on 30 January 2011 | |
26 May 2010 | AA01 | Current accounting period extended from 31 January 2011 to 30 April 2011 | |
30 Jan 2010 | NEWINC |
Incorporation
|