- Company Overview for SOLLER CAPITAL MANAGEMENT LIMITED (12359606)
- Filing history for SOLLER CAPITAL MANAGEMENT LIMITED (12359606)
- People for SOLLER CAPITAL MANAGEMENT LIMITED (12359606)
- More for SOLLER CAPITAL MANAGEMENT LIMITED (12359606)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
07 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2024 | TM01 | Termination of appointment of James Adam Palmer as a director on 24 October 2024 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
27 Nov 2023 | CH01 | Director's details changed for Mr James Adam Palmer on 24 November 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr James Adam Palmer on 1 November 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 December 2021 | |
14 Jun 2022 | AP01 | Appointment of Mr James Adam Palmer as a director on 9 June 2022 | |
21 Jan 2022 | CS01 |
Confirmation statement made on 10 December 2021 with no updates
|
|
22 Oct 2021 | PSC04 | Change of details for Mr Nicholas James Treadaway as a person with significant control on 4 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Apr 2021 | PSC04 | Change of details for Mr Nicholas James Treadaway as a person with significant control on 12 December 2019 | |
24 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
02 Jun 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
17 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 17 December 2019 |