Advanced company searchLink opens in new window

SOLAIA RESOURCES LTD

Company number 08139391

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2016 DS01 Application to strike the company off the register
30 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 495
07 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 495
07 Aug 2014 CH01 Director's details changed for Mr Thomas Benson Beattie on 29 January 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
22 May 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 13/05/2013.
14 May 2013 AD01 Registered office address changed from 35 Peartree Lane Wapping London E1W 3SR United Kingdom on 14 May 2013
13 May 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 4,980
  • ANNOTATION A second filed SH01 was registered on 22ND May 2013.
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 480
14 Jan 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
09 Jan 2013 SH02 Sub-division of shares on 28 December 2012
28 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 December 2012
  • GBP 400
28 Dec 2012 CERTNM Company name changed polar graphite LTD.\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-28
  • NM01 ‐ Change of name by resolution
11 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted