Advanced company searchLink opens in new window

SOLUBLUE LTD.

Company number 11717280

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 AM23 Notice of move from Administration to Dissolution
01 Mar 2024 AM10 Administrator's progress report
30 Aug 2023 AM10 Administrator's progress report
03 Aug 2023 AM19 Notice of extension of period of Administration
24 Apr 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
23 Mar 2023 AM10 Administrator's progress report
16 Sep 2022 AM07 Result of meeting of creditors
26 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
19 Aug 2022 AM03 Statement of administrator's proposal
18 Aug 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 18 August 2022
18 Aug 2022 AM01 Appointment of an administrator
24 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
23 Jul 2021 AP01 Appointment of Mr Pierre Marie Erwes as a director on 25 June 2021
11 May 2021 TM01 Termination of appointment of Joseph Michael Tighe as a director on 11 May 2021
14 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
26 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Jun 2020 PSC01 Notification of Ayca Dundar Field as a person with significant control on 7 May 2020
09 Jun 2020 PSC01 Notification of Francis Field as a person with significant control on 7 May 2020
07 May 2020 PSC07 Cessation of David Graeme Neil Hossie as a person with significant control on 7 May 2020
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 9,999.99
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 9,624.99
15 Oct 2019 TM01 Termination of appointment of Damien Heng King Lee as a director on 15 October 2019