Advanced company searchLink opens in new window

SOLUTION BUSINESS ADVISORS LLP

Company number OC355292

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)
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
  • LLNM01 ‐ Change of name notice
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