- Company Overview for SOLLER NINE LIMITED (11283957)
- Filing history for SOLLER NINE LIMITED (11283957)
- People for SOLLER NINE LIMITED (11283957)
- Charges for SOLLER NINE LIMITED (11283957)
- More for SOLLER NINE LIMITED (11283957)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
22 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
28 Sep 2022 | PSC04 | Change of details for Mr Nicholas James Treadaway as a person with significant control on 28 September 2022 | |
28 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
28 Jun 2022 | MR01 | Registration of charge 112839570007, created on 17 June 2022 | |
28 Jun 2022 | MR01 | Registration of charge 112839570008, created on 17 June 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
30 Apr 2021 | MR01 | Registration of charge 112839570006, created on 27 April 2021 | |
29 Apr 2021 | MR01 | Registration of charge 112839570005, created on 27 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Mar 2020 | MR01 | Registration of charge 112839570004, created on 27 February 2020 | |
02 Mar 2020 | MR01 | Registration of charge 112839570003, created on 27 February 2020 | |
10 Feb 2020 | PSC01 | Notification of Thomas Stephen Watts as a person with significant control on 1 October 2019 | |
10 Feb 2020 | PSC04 | Change of details for Mr Nicholas James Treadaway as a person with significant control on 1 October 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Nigel Raymond Maglione as a director on 26 November 2019 | |
04 Dec 2019 | MR01 | Registration of charge 112839570002, created on 29 November 2019 |