- Company Overview for SOLOMO LIMITED (08011815)
- Filing history for SOLOMO LIMITED (08011815)
- People for SOLOMO LIMITED (08011815)
- Charges for SOLOMO LIMITED (08011815)
- More for SOLOMO LIMITED (08011815)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Stuart Kenneth Williams on 1 January 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England to 51 Singleton Avenue Lytham St. Annes Lancashire FY8 3JT on 8 February 2016 | |
02 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AD01 | Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 14 July 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2014 | MR04 | Satisfaction of charge 080118150001 in full | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Mr Stuart Kenneth Williams on 1 November 2013 | |
05 Jul 2013 | MR01 | Registration of charge 080118150001 | |
05 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mr Stuart Kenneth Williams on 3 August 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Stuart Kenneth Williams on 3 August 2012 | |
29 Mar 2012 | NEWINC |
Incorporation
|