Advanced company searchLink opens in new window

SOLSTRA CAPITAL LIMITED

Company number 05993613

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
01 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Mr Tony Eric James Dean as a director on 1 December 2014
08 Dec 2014 TM01 Termination of appointment of Johan Ewald Lorentzen as a director on 1 December 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
18 Mar 2013 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Aug 2012 CH04 Secretary's details changed for Laytons Secretaries Limited on 28 August 2012
15 May 2012 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 15 May 2012
14 May 2012 CERTNM Company name changed profundus investment LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
14 May 2012 CONNOT Change of name notice
10 Apr 2012 TM01 Termination of appointment of Al Fiyaz as a director
10 Apr 2012 AP01 Appointment of Mr Johan Ewald Lorentzen as a director
23 Dec 2011 AD01 Registered office address changed from Fifth Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS on 23 December 2011
11 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
11 Nov 2010 CH04 Secretary's details changed for Laytons Secretaries Limited on 1 October 2009