- Company Overview for SOL@R LIMITED (07624449)
- Filing history for SOL@R LIMITED (07624449)
- People for SOL@R LIMITED (07624449)
- More for SOL@R LIMITED (07624449)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | TM01 | Termination of appointment of Colin Driver as a director on 21 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of David Bullett as a person with significant control on 1 July 2016 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | AA | Micro company accounts made up to 31 May 2016 | |
18 May 2017 | AD01 | Registered office address changed from Linden Drinkstone Road Beyton Bury St. Edmunds Suffolk IP30 9AQ to The Granary Hengrave Bury St. Edmunds IP28 6NB on 18 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from Corner Cottage New Road Elmswell Bury St. Edmunds Suffolk IP30 9BT England on 10 February 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from Long Reach Ashfield Road Norton Bury St. Edmunds Suffolk IP31 3NF on 16 December 2013 | |
16 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
15 Nov 2013 | AD01 | Registered office address changed from Long Reach Ashfield Road Norton Bury St. Edmunds Suffolk IP31 3NF England on 15 November 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 24 Orchard Way Badwell Ash Bury St Edmunds Suffolk IP31 3JL United Kingdom on 14 November 2013 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off |