- Company Overview for SOLASERVE LTD (07382590)
- Filing history for SOLASERVE LTD (07382590)
- People for SOLASERVE LTD (07382590)
- More for SOLASERVE LTD (07382590)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
01 Oct 2015 | CH03 | Secretary's details changed for Mr Stephen Paul Edney on 20 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Stephen Paul Edney on 20 September 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
03 Sep 2014 | CH01 | Director's details changed for Mrs Fiona Jasmin Edney on 2 September 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Stephen Paul Edney on 2 September 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Stephen Paul Edney on 2 September 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from C/O Timbrell & Co Ltd Chiltern House Business Centre 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 1 April 2014 | |
14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Mrs Fiona Jasmin Edney as a director | |
18 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Stephen Paul Edney on 1 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Stephen Paul Edney on 1 September 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 10 Mill Lane Benson Wallingford Oxfordshire OX10 6SA United Kingdom on 23 July 2012 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 28 February 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 October 2011 |