- Company Overview for SOLUTION CITY LIMITED (08528413)
- Filing history for SOLUTION CITY LIMITED (08528413)
- People for SOLUTION CITY LIMITED (08528413)
- More for SOLUTION CITY LIMITED (08528413)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Jul 2016 | CH01 | Director's details changed for Mr James Wilson on 21 July 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
02 Jun 2015 | AP01 | Appointment of Dr Antoinette Celia Johnson as a director on 1 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Mr James Wilson on 4 January 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN to 5 Homemead Road Croydon CR0 3AT on 21 January 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Oct 2014 | TM02 | Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Rosemary Wilson as a secretary on 30 August 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 23 Ohio Road London E13 8EL to 49 North Block the Realstore Kidman Close Gidea Park Romford London RM2 6JN on 24 September 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mr James Wilson on 30 January 2014 | |
05 Jun 2013 | AD01 | Registered office address changed from 13 Ohio Road London E13 8EL England on 5 June 2013 | |
14 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-14
|