- Company Overview for SOLUS CONNECT INTERNATIONAL LIMITED (10643635)
- Filing history for SOLUS CONNECT INTERNATIONAL LIMITED (10643635)
- People for SOLUS CONNECT INTERNATIONAL LIMITED (10643635)
- More for SOLUS CONNECT INTERNATIONAL LIMITED (10643635)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2021 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 December 2018 | |
10 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
09 Mar 2021 | AD01 | Registered office address changed from Level 39 Limited One Canada Square London E14 5AB United Kingdom to 12 London Road Morden SM4 5BQ on 9 March 2021 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 27/02/2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | AD01 | Registered office address changed from C/O Level 39 Limited One Canada Square Canary Wharf London E14 5AB United Kingdom to Level 39 Limited One Canada Square London E14 5AB on 17 May 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of William Moore as a director on 29 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Gregory Paul Beacher as a director on 12 March 2018 |