- Company Overview for SOL CONCEPTS LTD (09184079)
- Filing history for SOL CONCEPTS LTD (09184079)
- People for SOL CONCEPTS LTD (09184079)
- More for SOL CONCEPTS LTD (09184079)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | AD01 | Registered office address changed from C/O Pas Jubilee House Townsend Lane London NW9 8TZ England to C/O Pas Accountants Ltd - Unit 2. 73 Canning Road Harrow HA3 7SP on 25 June 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from C/O Pas Accountants Ltd Jubilee House 2nd Floor Townsend Lane London NW9 8TZ England to C/O Pas Jubilee House Townsend Lane London NW9 8TZ on 6 September 2016 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 23 Scarborough Drive Croxley Green Rickmansworth WD3 3FW to C/O Pas Accountants Ltd Jubilee House 2nd Floor Townsend Lane London NW9 8TZ on 8 October 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
07 Sep 2015 | AP01 | Appointment of Mr Vishav Roma as a director on 1 December 2014 | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|