- Company Overview for SOLO 7 UK SALES LIMITED (11224049)
- Filing history for SOLO 7 UK SALES LIMITED (11224049)
- People for SOLO 7 UK SALES LIMITED (11224049)
- More for SOLO 7 UK SALES LIMITED (11224049)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from , 14 Long Shaw Close, Boughton Monchelsea, Maidstone, ME17 4GE to Armand House Nascot Wood Road Watford WD17 4SD on 5 December 2024 | |
13 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
23 Nov 2023 | PSC07 | Cessation of Ettienne Steyl as a person with significant control on 18 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Ettienne Steyl as a director on 18 November 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Aug 2021 | AAMD | Amended micro company accounts made up to 29 February 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
03 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | CONNOT | Change of name notice | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|