Advanced company searchLink opens in new window

SOLOMON KEY PUBLISHING LIMITED

Company number 08462178

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
06 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
06 Sep 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
20 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 20-22 Wenlock Road London N1 7GU on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 4 February 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 CH01 Director's details changed for Gaynor Lynne Van Der Hagen on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mr Paulus Frederik Alexander Van Der Hagen as a person with significant control on 13 September 2019
13 Sep 2019 PSC04 Change of details for Gaynor Lynne Van Der Hagen as a person with significant control on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Paulus Frederik Alexander Van Der Hagen on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Gaynor Lynne Van Der Hagen on 13 September 2019
12 Sep 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 20-22 Wenlock Road London N1 7GU on 12 September 2019
16 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 PSC01 Notification of Gaynor Lynne Van Der Hagen as a person with significant control on 26 June 2018
04 Jul 2018 PSC01 Notification of Paulus Frederik Alexander Van Der Hagen as a person with significant control on 26 June 2018
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018