Advanced company searchLink opens in new window

SOLINE LTD

Company number 09170152

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
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
  • GBP 3,405.38
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,298.06
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
  • GBP 2,298.06
27 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2,222.22
11 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted