Advanced company searchLink opens in new window

SOLKANA LIMITED

Company number 10656398

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
07 Dec 2022 AA Micro company accounts made up to 31 October 2022
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
23 Jan 2020 CH01 Director's details changed
17 Oct 2019 CH01 Director's details changed for Mrs Irma Ali Conti on 4 October 2019
15 Oct 2019 PSC04 Change of details for Mrs Irma Annetta Conti as a person with significant control on 4 October 2019
15 Oct 2019 PSC04 Change of details for Mrs Irma Ali Conti as a person with significant control on 7 March 2017
11 Sep 2019 PSC01 Notification of Irma Ali Conti as a person with significant control on 7 March 2017
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 19 June 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
25 May 2017 AD01 Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England to 110 Brockley Rise London SE23 1NH on 25 May 2017
25 May 2017 AP01 Appointment of Irma Ali Conti as a director on 27 March 2017
07 Mar 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 7 March 2017
07 Mar 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 11 Commerce Road Wood Green London N22 8DZ on 7 March 2017