- Company Overview for SOLAPAVE UK LIMITED (12465700)
- Filing history for SOLAPAVE UK LIMITED (12465700)
- People for SOLAPAVE UK LIMITED (12465700)
- More for SOLAPAVE UK LIMITED (12465700)
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 |