- Company Overview for SOLACE TECHNOLOGIES GROUP LTD (10512957)
- Filing history for SOLACE TECHNOLOGIES GROUP LTD (10512957)
- People for SOLACE TECHNOLOGIES GROUP LTD (10512957)
- More for SOLACE TECHNOLOGIES GROUP LTD (10512957)
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) |
---|---|---|---|
18 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
19 Oct 2021 | AD01 | Registered office address changed from The Barn Lower Lenthill Farm 120 Main Street Newtown Linford Leicester LE6 0AF England to 3 Cartwright Way Bardon Hill Coalville LE67 1UE on 19 October 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
15 May 2019 | PSC07 | Cessation of Paul Robert Bell as a person with significant control on 1 May 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
12 Dec 2018 | PSC07 | Cessation of Kevin Pritchard as a person with significant control on 1 December 2018 | |
12 Dec 2018 | PSC01 | Notification of Ian Thomas Mowbray as a person with significant control on 1 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Paul Bell as a person with significant control on 1 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Colin Ian Mcnaughton as a person with significant control on 1 December 2018 | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jun 2018 | AD01 | Registered office address changed from C/O 4R Business Recovery Ltd the Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom to The Barn Lower Lenthill Farm 120 Main Street Newtown Linford Leicester LE6 0AF on 4 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates |