Advanced company searchLink opens in new window

SOLOMON BLAKE LLP

Company number OC384440

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Apr 2017 LLCS01 Confirmation statement made on 13 April 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 LLAD01 Registered office address changed from C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA England to Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ on 5 October 2016
24 May 2016 LLAR01 Annual return made up to 16 April 2016
23 May 2016 LLCH01 Member's details changed for Mr Ajay Bhakri on 22 May 2016
23 May 2016 LLCH01 Member's details changed for Mr Labin Hussain Shikder on 22 May 2016
19 May 2016 LLAD01 Registered office address changed from Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT to C/O Consilium 1st Floor 25 Cecil Square Margate Kent CT9 1BA on 19 May 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Jun 2015 LLAR01 Annual return made up to 16 April 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 LLAR01 Annual return made up to 16 April 2014
11 Apr 2014 LLTM01 Termination of appointment of Amandeep Singh as a member
02 Jul 2013 LLTM01 Termination of appointment of Ataul Khan as a member
16 Apr 2013 LLIN01 Incorporation of a limited liability partnership