SOLID STATE LOGIC HOLDINGS LIMITED
Company number 07894403
- Company Overview for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- Filing history for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- People for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- Charges for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- Registers for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
- More for SOLID STATE LOGIC HOLDINGS LIMITED (07894403)
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) |
---|---|---|---|
04 Jan 2018 | TM01 | Termination of appointment of Peter Brian Gabriel as a director on 2 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Michael David Large as a director on 2 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Geoffrey Roy Rampton as a director on 2 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Peter Brian Gabriel as a person with significant control on 2 January 2018 | |
04 Jan 2018 | PSC02 | Notification of A6 Audio Bidco Limited as a person with significant control on 2 January 2018 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
06 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 August 2016
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr David Gareth Hearn on 23 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Dec 2015 | AP01 | Appointment of Mr Peter Brian Gabriel as a director on 20 February 2015 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
23 Jul 2014 | CH01 | Director's details changed for Mr Geoffrey Roy Rampton on 1 July 2014 | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2014
|
|
02 Apr 2014 | AP01 | Appointment of Dr Enrique Perez Gonzalez as a director | |
07 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
|
|
26 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders |