- Company Overview for SOLSENSE LIMITED (07588566)
- Filing history for SOLSENSE LIMITED (07588566)
- People for SOLSENSE LIMITED (07588566)
- More for SOLSENSE LIMITED (07588566)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2013 | DS01 | Application to strike the company off the register | |
28 Dec 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
08 May 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
07 May 2012 | AD01 | Registered office address changed from Lawrence House St Andrews Hill Norwich Norfolk NR2 1AD on 7 May 2012 | |
23 Jan 2012 | AD01 | Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 23 January 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Anthony Lee Jarmey as a director on 19 January 2012 | |
13 Oct 2011 | AP01 | Appointment of Christopher John Snowling as a director on 7 April 2011 | |
07 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|
|
07 Oct 2011 | AP01 | Appointment of Anthony Lee Jarmey as a director on 16 September 2011 | |
27 Sep 2011 | CERTNM |
Company name changed bexar LIMITED\certificate issued on 27/09/11
|
|
27 Sep 2011 | CONNOT | Change of name notice | |
12 Apr 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Apr 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 April 2011 | |
01 Apr 2011 | NEWINC |
Incorporation
|