- Company Overview for SOLA SCRIPTURA LTD (06429105)
- Filing history for SOLA SCRIPTURA LTD (06429105)
- People for SOLA SCRIPTURA LTD (06429105)
- More for SOLA SCRIPTURA LTD (06429105)
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
|
|
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
|
|
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
|
|
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 |