Advanced company searchLink opens in new window

SOL TEX GLOBAL LTD

Company number NI043563

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Apr 2017 CS01 Confirmation statement made on 29 April 2017 with updates
11 Mar 2017 AA Micro company accounts made up to 30 June 2016
12 Sep 2016 AD01 Registered office address changed from Innovation Centre Queens Road Belfast BT3 9DT to The Gadda Building 89a Main Street Garvagh BT51 5AB on 12 September 2016
08 Sep 2016 TM01 Termination of appointment of Robert William Alexander Barbour as a director on 6 September 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
02 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
30 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
25 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AD01 Registered office address changed from C/O Jej Mccormick 4 Glenaden Hill Altnagelvin Londonderry BT47 2LJ Northern Ireland to Innovation Centre Queens Road Belfast BT3 9DT on 24 July 2014
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
11 Jul 2013 AD03 Register(s) moved to registered inspection location
11 Jul 2013 AD02 Register inspection address has been changed
11 Jul 2013 AD01 Registered office address changed from the Innovation Centre N.I. Science Park Queens Road Belfast BT3 9DT on 11 July 2013
10 Dec 2012 AP03 Appointment of Dr Judith Elizabeth Jane Mccormick as a secretary
10 Dec 2012 TM01 Termination of appointment of James Mcdonald as a director