- Company Overview for SOLIDSPARK LIMITED (08571904)
- Filing history for SOLIDSPARK LIMITED (08571904)
- People for SOLIDSPARK LIMITED (08571904)
- Insolvency for SOLIDSPARK LIMITED (08571904)
- More for SOLIDSPARK LIMITED (08571904)
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) |
---|---|---|---|
13 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2023 | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
09 Feb 2021 | AD01 | Registered office address changed from Chartwell House 2nd Floor 620, Newmarket Road Cambridge CB5 8LP England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 February 2021 | |
08 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | LIQ01 | Declaration of solvency | |
04 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from Unit 1, Bennell Court West Street Comberton Cambridge CB23 7EN United Kingdom to Chartwell House 2nd Floor 620, Newmarket Road Cambridge CB5 8LP on 10 March 2020 | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
15 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from Unit 1 West Street Comberton Cambridge CB23 7EN United Kingdom to Unit 1, Bennell Court West Street Comberton Cambridge CB23 7EN on 2 August 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Neil D'souza-Mathew as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Robert John Clayton Fryers as a person with significant control on 6 April 2016 | |
06 Jul 2017 | AD01 | Registered office address changed from 24 Park Lane Blunham Bedford MK44 3NJ England to Unit 1 West Street Comberton Cambridge CB23 7EN on 6 July 2017 | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
30 Mar 2017 | CH01 | Director's details changed for Mr Robert John Clayton Fryers on 20 March 2017 | |
05 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 1 Park View Blunham Bedford Bedfordshire MK44 3PB to 24 Park Lane Blunham Bedford MK44 3NJ on 5 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|