- Company Overview for SOLARIS INDUSTRIES LTD (07281269)
- Filing history for SOLARIS INDUSTRIES LTD (07281269)
- People for SOLARIS INDUSTRIES LTD (07281269)
- Charges for SOLARIS INDUSTRIES LTD (07281269)
- More for SOLARIS INDUSTRIES LTD (07281269)
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) |
---|---|---|---|
19 Apr 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London City of London EC1V 2NX to Kemp House 152-160 City Road London City of London EC1V 2NX on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Dr Paul Thomas Dougan as a director on 12 April 2018 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2018-04-03
|
|
27 Mar 2018 | AD01 | Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to Kemp House 160 City Road London City of London EC1V 2NX on 27 March 2018 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | TM01 | Termination of appointment of Peter Edward Callister as a director on 5 July 2015 | |
10 May 2016 | AP01 | Appointment of Mr Antos Glogowski as a director on 5 July 2015 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | CH01 | Director's details changed for Mr Peter Edward Callister on 2 September 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Peter Edward Callister as a director on 26 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
23 Oct 2014 | AP01 | Appointment of Mr Peter Edward Callister as a director on 21 August 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Malcolm Gordon Niven as a director on 21 August 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | TM01 | Termination of appointment of Malcolm Gordon Niven as a director on 21 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Peter Edward Callister as a director on 21 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 27 February 2013
|