Advanced company searchLink opens in new window

SOLE SAVER LIMITED

Company number SC411026

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AP01 Appointment of Saunii Cassandra Christie Slater as a director on 22 September 2014
02 Oct 2014 TM01 Termination of appointment of Darren Slater as a director on 22 September 2014
29 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 20
29 Dec 2011 SH08 Change of share class name or designation
29 Dec 2011 SH10 Particulars of variation of rights attached to shares
29 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 79
18 Nov 2011 AP01 Appointment of Mr Darren Slater as a director
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
10 Nov 2011 NEWINC Incorporation