Advanced company searchLink opens in new window

SOLLER SEVEN LIMITED

Company number 11172113

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)
03 Apr 2024 AA Total exemption full accounts made up to 30 September 2021
26 Mar 2024 CS01 Confirmation statement made on 25 January 2024 with updates
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 MR01 Registration of charge 111721130001, created on 28 February 2023
03 Mar 2023 MR01 Registration of charge 111721130002, created on 28 February 2023
02 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 MA Memorandum and Articles of Association
10 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
07 Mar 2022 PSC02 Notification of Jjc Consulting Services Limited as a person with significant control on 30 September 2021
07 Mar 2022 PSC04 Change of details for Mr Nicholas James Treadaway as a person with significant control on 30 September 2021
29 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019
09 Jul 2019 CH01 Director's details changed for Mr Nicholas James Treadaway on 28 June 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
20 Jun 2018 AA01 Current accounting period shortened from 31 January 2019 to 30 September 2018
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-26
  • GBP 100