SOLLIS PROPERTY FINANCE CONSULTANTS LIMITED
Company number 06913259
- Company Overview for SOLLIS PROPERTY FINANCE CONSULTANTS LIMITED (06913259)
- Filing history for SOLLIS PROPERTY FINANCE CONSULTANTS LIMITED (06913259)
- People for SOLLIS PROPERTY FINANCE CONSULTANTS LIMITED (06913259)
- More for SOLLIS PROPERTY FINANCE CONSULTANTS LIMITED (06913259)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
30 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2024 | AD01 | Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to New Barn House the Olympia Ogbourne St. Andrew Marlborough SN8 1XF on 27 January 2024 | |
27 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
27 Jan 2024 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
16 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
16 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
01 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
|