Advanced company searchLink opens in new window

SOLASERVE LTD

Company number 07382590

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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