Advanced company searchLink opens in new window

SOLID MARKETING (UK) LIMITED

Company number 08647061

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
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
  • RES15 ‐ Change company name resolution on 2014-06-14
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
  • MODEL ARTICLES ‐ Model articles adopted