Advanced company searchLink opens in new window

SOLACE INTERNATIONAL (EMPOWERMENT AND GENERAL SERVICES)

Company number 08332024

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 PSC04 Change of details for Rev. Joseph Eugene Nwokorie as a person with significant control on 31 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 16 May 2016 no member list
13 Jun 2016 TM01 Termination of appointment of Teresa Kaberere as a director on 1 August 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Aug 2015 AR01 Annual return made up to 16 May 2015 no member list
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from Room 17 Day Lewis House (2Nd Floor) 324 Bensham Lane Broad Green Croydon Surrey CR7 7EQ on 24 June 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 AR01 Annual return made up to 16 May 2014 no member list
16 May 2014 TM02 Termination of appointment of Nationwide Company Secretaries Limited as a secretary
17 Mar 2014 AD01 Registered office address changed from Unit 101 (Suite 20 the Long Shop) Merton Abbey Mills, Watermill Way London SW19 2RD United Kingdom on 17 March 2014
14 Dec 2012 NEWINC Incorporation