- Company Overview for SOLKANA LIMITED (10656398)
- Filing history for SOLKANA LIMITED (10656398)
- People for SOLKANA LIMITED (10656398)
- More for SOLKANA LIMITED (10656398)
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 |