Advanced company searchLink opens in new window

SOLLEONI LIMITED

Company number 07944647

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)
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
  • GBP 101
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 101
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
  • GBP 101
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
  • RES15 ‐ Change company name resolution on 2014-09-04
16 Sep 2014 CONNOT Change of name notice
10 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-04
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
  • GBP 101
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
  • GBP 101
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