- Company Overview for SOLIDUS LEASING FINANCE LIMITED (11790566)
- Filing history for SOLIDUS LEASING FINANCE LIMITED (11790566)
- People for SOLIDUS LEASING FINANCE LIMITED (11790566)
- Charges for SOLIDUS LEASING FINANCE LIMITED (11790566)
- Insolvency for SOLIDUS LEASING FINANCE LIMITED (11790566)
- More for SOLIDUS LEASING FINANCE LIMITED (11790566)
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 Jan 2025 | AD01 | Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 27 January 2025 | |
27 Jan 2025 | LIQ01 | Declaration of solvency | |
27 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2025 | MR04 | Satisfaction of charge 117905660001 in full | |
09 Jan 2025 | MR04 | Satisfaction of charge 117905660004 in full | |
09 Jan 2025 | MR04 | Satisfaction of charge 117905660003 in full | |
09 Jan 2025 | MR04 | Satisfaction of charge 117905660002 in full | |
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
12 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
04 Dec 2020 | AA | Accounts for a small company made up to 31 January 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr. John Paul Nowacki on 31 July 2020 | |
12 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
12 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
12 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
12 Aug 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 12 August 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
21 Mar 2019 | MR01 | Registration of charge 117905660004, created on 15 March 2019 | |
20 Mar 2019 | MR01 | Registration of charge 117905660003, created on 15 March 2019 |