Advanced company searchLink opens in new window

SOLARSOFT GROUP LIMITED

Company number 03920198

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
25 Apr 2014 AA Full accounts made up to 30 September 2013
12 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 74.8694
17 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
13 Jun 2013 AP01 Appointment of Mr Richard John Clark as a director on 6 June 2013
13 Jun 2013 TM01 Termination of appointment of John Brims as a director on 6 June 2013
25 Apr 2013 AD01 Registered office address changed from Solarsoft House Crockford Lane Basingstoke Hampshire RG24 8WH on 25 April 2013
01 Mar 2013 AP03 Appointment of Mr Yu-Ho Cheung as a secretary on 28 February 2013
25 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Yu-Ho Cheung on 1 November 2012
09 Jan 2013 AA Full accounts made up to 31 March 2012
27 Nov 2012 TM02 Termination of appointment of Nicholas Kaiser as a secretary on 12 October 2012
27 Nov 2012 TM01 Termination of appointment of Anne Marie Mcgoldrick as a director on 12 October 2012
27 Nov 2012 TM01 Termination of appointment of Shawn Allister Mcmorran as a director on 12 October 2012
27 Nov 2012 TM01 Termination of appointment of Nicholas Kaiser as a director on 12 October 2012
27 Nov 2012 AP01 Appointment of John Brims as a director on 12 October 2012
27 Nov 2012 AP01 Appointment of John Ireland as a director on 12 October 2012
27 Nov 2012 AP01 Appointment of Yu-Ho Cheung as a director on 12 October 2012
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Oct 2012 CH01 Director's details changed for Nicholas Kaiser on 26 September 2012
10 Oct 2012 CH01 Director's details changed for Shawn Allister Mcmorran on 26 September 2012
08 Oct 2012 CC04 Statement of company's objects
08 Oct 2012 SH19 Statement of capital on 8 October 2012
  • GBP 74.8694