- Company Overview for SOLID SOFTWORKS LTD (09955727)
- Filing history for SOLID SOFTWORKS LTD (09955727)
- People for SOLID SOFTWORKS LTD (09955727)
- More for SOLID SOFTWORKS LTD (09955727)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Lukasz Pawel Bajor as a person with significant control on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Lukasz Pawel Bajor on 22 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mrs Katarzyna Teresa Bajor as a person with significant control on 22 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 65 Cotlandswick London Colney St. Albans AL2 1EH England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 22 February 2018 | |
09 Oct 2017 | PSC04 | Change of details for Mr Lukasz Pawel Bajor as a person with significant control on 9 October 2017 | |
09 Oct 2017 | PSC01 | Notification of Katarzyna Teresa Bajor as a person with significant control on 9 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Lukasz Pawel Bajor on 28 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 24 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU England to 65 Cotlandswick London Colney St. Albans AL2 1EH on 1 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
09 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Apr 2016 | CH01 | Director's details changed for Mr Lukasz Pawel Bajor on 9 April 2016 | |
09 Apr 2016 | AD01 | Registered office address changed from 43 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH England to 24 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU on 9 April 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton TW17 8DS to 43 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH on 21 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
21 Jan 2016 | CH01 | Director's details changed for Mr Lukasz Pawel Bajor on 20 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Lukasz Pawel on 18 January 2016 | |
18 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-18
|