- Company Overview for SOLOMON KEY PUBLISHING LIMITED (08462178)
- Filing history for SOLOMON KEY PUBLISHING LIMITED (08462178)
- People for SOLOMON KEY PUBLISHING LIMITED (08462178)
- More for SOLOMON KEY PUBLISHING LIMITED (08462178)
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 |