Advanced company searchLink opens in new window

SOLAPAVE UK LIMITED

Company number 12465700

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)
28 Jan 2025 AA Micro company accounts made up to 29 February 2024
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2024 RP10 Address of person with significant control Mr Dominic Mangles changed to 12465700 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 October 2024
11 Oct 2024 RP09 Address of officer Mr Dominic Mangles changed to 12465700 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 October 2024
11 Oct 2024 RP05 Registered office address changed to PO Box 4385, 12465700 - Companies House Default Address, Cardiff, CF14 8LH on 11 October 2024
06 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2023 AD01 Registered office address changed from 26 Newland Road Worthing BN11 1JR England to 85 Great Portland Street London W1W 7LT on 8 August 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
20 Jul 2023 PSC04 Change of details for Mr Dominic Mangles as a person with significant control on 1 July 2023
26 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2022 AA Micro company accounts made up to 28 February 2021
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AD01 Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to 26 Newland Road Worthing BN11 1JR on 26 March 2021
16 Mar 2021 TM01 Termination of appointment of Philip Stephen Trant as a director on 16 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 CH01 Director's details changed for Mr Philip Stephen Trant on 10 March 2021
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
26 Aug 2020 PSC07 Cessation of Philip Stephen Trant as a person with significant control on 25 August 2020