- Company Overview for SOLID MARKETING (UK) LIMITED (08647061)
- Filing history for SOLID MARKETING (UK) LIMITED (08647061)
- People for SOLID MARKETING (UK) LIMITED (08647061)
- Charges for SOLID MARKETING (UK) LIMITED (08647061)
- Insolvency for SOLID MARKETING (UK) LIMITED (08647061)
- More for SOLID MARKETING (UK) LIMITED (08647061)
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) |
---|---|---|---|
02 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2016 | |
02 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2015 | AD01 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE England to C/O Cba 39 Castle Street Leicester LE1 5WN on 22 February 2015 | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2014 | CERTNM |
Company name changed solid (uk) LIMITED\certificate issued on 18/06/14
|
|
18 Jun 2014 | CONNOT | Change of name notice | |
16 May 2014 | AD01 | Registered office address changed from C/O C/O Smart Investor Hq Ltd Beech House Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ United Kingdom on 16 May 2014 | |
02 May 2014 | MR01 | Registration of charge 086470610001 | |
04 Dec 2013 | TM01 | Termination of appointment of Alexander Darlow as a director | |
29 Oct 2013 | AP01 | Appointment of Alexander John Darlow as a director | |
29 Oct 2013 | SH02 | Consolidation of shares on 11 October 2013 | |
12 Aug 2013 | NEWINC |
Incorporation
|