- Company Overview for SOLEKTRA LIMITED (09027899)
- Filing history for SOLEKTRA LIMITED (09027899)
- People for SOLEKTRA LIMITED (09027899)
- Charges for SOLEKTRA LIMITED (09027899)
- More for SOLEKTRA LIMITED (09027899)
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) |
---|---|---|---|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | TM01 | Termination of appointment of Carly Louise Magee as a director on 29 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Thomas William Moore as a director on 29 February 2016 | |
29 Feb 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 29 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 29 February 2016 | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
12 Mar 2015 | AP01 | Appointment of Miss Carly Louise Magee as a director on 6 March 2015 | |
26 Jan 2015 | SH03 |
Purchase of own shares.
|
|
23 Jan 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 July 2014
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | MR01 | Registration of charge 090278990001 | |
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 10 July 2014
|
|
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | SH03 | Purchase of own shares. | |
16 Jul 2014 | AP03 | Appointment of Mr John Aiken as a secretary on 10 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Thomas William Moore as a director on 10 July 2014 | |
07 May 2014 | NEWINC |
Incorporation
|