Advanced company searchLink opens in new window

SOLA SCRIPTURA LTD

Company number 06429105

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 DISS40 Compulsory strike-off action has been discontinued
04 May 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Feb 2014 TM01 Termination of appointment of Alamelu Gounder as a director
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
29 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
02 Oct 2012 AP03 Appointment of Mrs Faith Nyambura Owsnett as a secretary
02 Oct 2012 TM02 Termination of appointment of Alamelu Gounder as a secretary
20 Sep 2012 AP01 Appointment of Miss Alamelu Selvaraj Gounder as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Patrick Muchirahondo as a director
31 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Oct 2011 AP03 Appointment of Miss Alamelu Gounder as a secretary
28 Mar 2011 AP01 Appointment of Mr Patrick George Muchirahondo as a director
01 Mar 2011 CERTNM Company name changed aquinas uk LTD\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
01 Mar 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from 15 Chelsea Gardens, Houghton Regis, Dunstable Bedfordshire LU5 5RW on 29 September 2010
29 Sep 2010 CH01 Director's details changed for David Alexander Owsnett on 29 September 2010
29 Sep 2010 TM01 Termination of appointment of Lawrence Carlos as a director