Advanced company searchLink opens in new window

SOLUS BIOLOGICALS LIMITED

Company number SC321410

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)
24 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2010 DS01 Application to strike the company off the register
04 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,220
04 Jun 2010 AD03 Register(s) moved to registered inspection location
04 Jun 2010 AD02 Register inspection address has been changed
06 May 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Jun 2009 363a Return made up to 18/04/09; full list of members
20 Apr 2009 288a Director appointed stewart john wallace
01 Apr 2009 88(2) Ad 19/03/09 gbp si 220@1=220 gbp ic 1000/1220
01 Apr 2009 MA Memorandum and Articles of Association
01 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
01 Apr 2009 123 Gbp nc 1000/10000 19/03/09
24 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Jan 2009 225 Accounting reference date extended from 30/04/2008 to 31/07/2008
05 Jan 2009 88(2) Ad 08/10/08 gbp si 900@1=900 gbp ic 100/1000
22 Oct 2008 363s Return made up to 18/04/08; full list of members
11 Jul 2008 288b Appointment Terminated Director graham miller
23 Jan 2008 88(2)R Ad 03/01/08--------- £ si 99@1=99 £ ic 100/199
13 Aug 2007 287 Registered office changed on 13/08/07 from: 7 lawn park, fairways milngavie glasgow G62 6HG
18 Apr 2007 NEWINC Incorporation