- Company Overview for SOLLER SEVEN LIMITED (11172113)
- Filing history for SOLLER SEVEN LIMITED (11172113)
- People for SOLLER SEVEN LIMITED (11172113)
- Charges for SOLLER SEVEN LIMITED (11172113)
- More for SOLLER SEVEN LIMITED (11172113)
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
|
|
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
Statement of capital on 2018-01-26
|