Advanced company searchLink opens in new window

SOLECHASER LIMITED

Company number 03875229

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2016 DS01 Application to strike the company off the register
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 CH04 Secretary's details changed for Greystone House Registrars Limited on 11 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jul 2014 AD01 Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 29 July 2014
25 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Christopher Holdsworth on 1 December 2009
04 Jan 2010 CH04 Secretary's details changed for Greystone House Registrars Limited on 1 December 2009
26 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 11/11/08; full list of members
29 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
11 Dec 2007 363a Return made up to 11/11/07; full list of members
26 Oct 2007 AA Total exemption full accounts made up to 30 November 2006