Advanced company searchLink opens in new window

SSOL REALISATIONS LIMITED

Company number 01780767

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2009 2.32B Notice of end of Administration
23 Jul 2008 2.23B Result of meeting of creditors
22 Jul 2008 CERTNM Company name changed spa solutions LIMITED\certificate issued on 23/07/08
09 Jul 2008 2.17B Statement of administrator's proposal
03 Jun 2008 2.16B Statement of affairs with form 2.14B
20 May 2008 2.12B Appointment of an administrator
14 May 2008 288b Appointment Terminated Director richard corsie
29 Aug 2007 AA Full accounts made up to 31 December 2006
31 May 2007 363s Return made up to 18/05/07; change of members
10 Apr 2007 287 Registered office changed on 10/04/07 from: 10 fosters lane london EC2V 6HR
26 Jan 2007 288c Secretary's particulars changed;director's particulars changed
12 Oct 2006 AA Full accounts made up to 31 December 2005
28 Jun 2006 155(6)a Declaration of assistance for shares acquisition
27 Jun 2006 155(6)a Declaration of assistance for shares acquisition
08 Jun 2006 363s Return made up to 18/05/06; full list of members
08 Jun 2006 363(287) Registered office changed on 08/06/06
28 Feb 2006 288a New director appointed
28 Feb 2006 288b Director resigned
03 Jan 2006 287 Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR