- Company Overview for SOLINE LTD (09170152)
- Filing history for SOLINE LTD (09170152)
- People for SOLINE LTD (09170152)
- Insolvency for SOLINE LTD (09170152)
- More for SOLINE LTD (09170152)
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) |
---|---|---|---|
03 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2019 | |
08 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2018 | |
08 Nov 2017 | LIQ02 | Statement of affairs | |
19 Oct 2017 | AD01 | Registered office address changed from Earlom House, Flat 7 Margery Street London WC1X 0HX to 3 Hardman Street Manchester M3 3HF on 19 October 2017 | |
18 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Robert Nugent as a director on 7 April 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Scott Paul Livingston as a director on 7 April 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Apr 2017 | AP01 | Appointment of Mr Scott Paul Livingston as a director on 7 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Rob Nugent as a director on 7 April 2017 | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 12 July 2016
|
|
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
06 Oct 2015 | AP01 | Appointment of Mr Mehdi Meghzifene as a director on 22 September 2015 | |
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | SH02 | Sub-division of shares on 12 March 2015 | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|