Advanced company searchLink opens in new window

SOLSENSE LIMITED

Company number 07588566

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-09-15
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)