- Company Overview for SOLLEONI LIMITED (07944647)
- Filing history for SOLLEONI LIMITED (07944647)
- People for SOLLEONI LIMITED (07944647)
- More for SOLLEONI LIMITED (07944647)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Roberto Giancarlo Orelio Ferrari on 1 February 2015 | |
12 Feb 2015 | CH01 | Director's details changed for Mr Richard Francis Howard Bell on 1 February 2015 | |
16 Sep 2014 | CERTNM |
Company name changed ashbrittle LIMITED\certificate issued on 16/09/14
|
|
16 Sep 2014 | CONNOT | Change of name notice | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ on 3 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | SH08 | Change of share class name or designation | |
04 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
28 Feb 2014 | AP01 | Appointment of Mr Roberto Giancarlo Orelio Ferrari as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Richard Francis Howard Bell as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Tom Jefferies as a director | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 4 February 2014
|
|
12 Dec 2013 | CH03 | Secretary's details changed for Stephen Donald Purr on 20 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Tom Boris Sellier Jefferies on 20 November 2013 |