- Company Overview for SOLID EDGE (UK) LIMITED (07685893)
- Filing history for SOLID EDGE (UK) LIMITED (07685893)
- People for SOLID EDGE (UK) LIMITED (07685893)
- More for SOLID EDGE (UK) LIMITED (07685893)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
01 Feb 2023 | PSC02 | Notification of Solid Applications Limited as a person with significant control on 30 January 2023 | |
01 Feb 2023 | PSC07 | Cessation of Christopher William Hill as a person with significant control on 30 January 2023 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
25 Mar 2020 | PSC01 | Notification of Christopher William Hill as a person with significant control on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 78 Birmingham Street Oldbury West Midlands B69 4EB England to Old Market Place Market Street Oldbury B69 4DH on 25 March 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Michael William Howells as a director on 25 March 2020 | |
25 Mar 2020 | PSC07 | Cessation of Michael William Howells as a person with significant control on 25 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Neale Hall as a director on 25 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Christopher William Hill as a director on 25 March 2020 | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
07 Aug 2018 | AD01 | Registered office address changed from 13-15 High Street Witney Oxon OX28 6HW United Kingdom to 78 Birmingham Street Oldbury West Midlands B69 4EB on 7 August 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from 78 Birmingham Street Oldbury West Midlands B69 4EB England to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr Michael William Howells on 24 May 2018 |