- Company Overview for SOLIDUS TECHNOLOGIES LTD (11091476)
- Filing history for SOLIDUS TECHNOLOGIES LTD (11091476)
- People for SOLIDUS TECHNOLOGIES LTD (11091476)
- Charges for SOLIDUS TECHNOLOGIES LTD (11091476)
- More for SOLIDUS TECHNOLOGIES LTD (11091476)
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 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
06 Jun 2023 | PSC04 | Change of details for Mr Scott Terence Cannon as a person with significant control on 6 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Scott Terence Cannon on 6 June 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from 36 Alie Street London E1 8DA United Kingdom to Third Floor 6-8 Great Eastern Street London EC2A 3NT on 19 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
01 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB England to 36 Alie Street London E1 8DA on 6 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
13 Nov 2018 | TM01 | Termination of appointment of Douglas Roy Rombach as a director on 9 November 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Douglas Roy Rombach as a director on 26 July 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr Scott Terence Cannon as a person with significant control on 1 December 2017 | |
12 Mar 2018 | MR01 | Registration of charge 110914760001, created on 12 March 2018 | |
01 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-01
|