- Company Overview for SOLUTION BUSINESS ADVISORS LLP (OC355292)
- Filing history for SOLUTION BUSINESS ADVISORS LLP (OC355292)
- People for SOLUTION BUSINESS ADVISORS LLP (OC355292)
- Charges for SOLUTION BUSINESS ADVISORS LLP (OC355292)
- Insolvency for SOLUTION BUSINESS ADVISORS LLP (OC355292)
- More for SOLUTION BUSINESS ADVISORS LLP (OC355292)
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) |
---|---|---|---|
15 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
19 Oct 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2017 | |
25 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
27 Aug 2015 | LLAD01 | Registered office address changed from 64 Whittington House High Street Fareham Hampshire PO16 7BG to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 27 August 2015 | |
13 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2015 | DETERMINAT | Determination | |
13 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2015 | LLAR01 | Annual return made up to 27 May 2015 | |
29 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2015 | LLAD01 | Registered office address changed from Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD England to 64 Whittington House High Street Fareham Hampshire PO16 7BG on 12 February 2015 | |
17 Nov 2014 | LLAD01 | Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on 17 November 2014 | |
10 Nov 2014 | LLAD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 10 November 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2014 | CERTNM |
Company name changed davis lombard LLP\certificate issued on 20/06/14
|
|
06 Jun 2014 | LLAR01 | Annual return made up to 27 May 2014 | |
18 Feb 2014 | LLAA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
30 Sep 2013 | LLAD01 | Registered office address changed from 4-5 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England on 30 September 2013 | |
17 Sep 2013 | LLAD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG on 17 September 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2013 | LLAR01 | Annual return made up to 27 May 2013 |