Advanced company searchLink opens in new window

SOLDO CONSTANT LTD

Company number 12700864

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2023 DS01 Application to strike the company off the register
13 Feb 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 AP01 Appointment of Mr. Sergei Kostanich as a director on 27 December 2022
09 Jan 2023 TM01 Termination of appointment of Boris Batalov as a director on 27 December 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Oct 2022 PSC01 Notification of Dimitrios Dimopoulos as a person with significant control on 30 September 2022
07 Oct 2022 PSC07 Cessation of Dmitrii Sokolov as a person with significant control on 30 September 2022
15 Aug 2022 CERTNM Company name changed beonpay LTD\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-12
12 Aug 2022 TM01 Termination of appointment of Dmitrii Sokolov as a director on 10 August 2022
12 Aug 2022 AP01 Appointment of Mr Boris Batalov as a director on 10 August 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
03 May 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
20 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
22 Jun 2021 PSC04 Change of details for Mr Dmitrii Sokolov as a person with significant control on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Dmitrii Sokolov on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to First Floor Office 3 Hornton Place London W8 4LZ on 22 June 2021
26 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-26
  • GBP 100