Advanced company searchLink opens in new window

SOLUTION CITY LIMITED

Company number 08528413

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300