Advanced company searchLink opens in new window

SOLAS LED LIMITED

Company number SC410093

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 AA Micro company accounts made up to 31 October 2016
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AD01 Registered office address changed from 74 Bank Street Lochgelly Fife KY5 9QN to 3 Grange Road Bearsden Glasgow G61 3PL on 11 May 2017
05 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Paul Davey as a director
26 Sep 2012 TM01 Termination of appointment of Stephen Paget as a director
26 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted