- Company Overview for SOLUBLUE LTD. (11717280)
- Filing history for SOLUBLUE LTD. (11717280)
- People for SOLUBLUE LTD. (11717280)
- Insolvency for SOLUBLUE LTD. (11717280)
- More for SOLUBLUE LTD. (11717280)
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
|
|
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 March 2019
|
|
15 Oct 2019 | TM01 | Termination of appointment of Damien Heng King Lee as a director on 15 October 2019 |