SOLIDROCK SUPPORT SERVICES LIMITED
Company number 07074597
- Company Overview for SOLIDROCK SUPPORT SERVICES LIMITED (07074597)
- Filing history for SOLIDROCK SUPPORT SERVICES LIMITED (07074597)
- People for SOLIDROCK SUPPORT SERVICES LIMITED (07074597)
- More for SOLIDROCK SUPPORT SERVICES LIMITED (07074597)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 May 2023 | CERTNM |
Company name changed solidrock entertainments (uk) LTD\certificate issued on 16/05/23
|
|
04 May 2023 | AD01 | Registered office address changed from 19 Gipsy Road London United Kingdom SE27 9NP England to 307 East Street, London. East Street London SE17 2SX on 4 May 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
29 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jul 2022 | AD01 | Registered office address changed from 10, Waddington Ave. Waddington Ave. Coulsdon CR5 1QE England to 19 Gipsy Road London United Kingdom SE27 9NP on 29 July 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2018 | AD01 | Registered office address changed from 62 Angus House New Park Road London London SW2 4LB to 10, Waddington Ave. Waddington Ave. Coulsdon CR5 1QE on 17 February 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Emmanuel Oladunni Damiro on 5 June 2017 | |
14 Jun 2017 | CH03 | Secretary's details changed for Mr Emmanuel Oladunni Damiro on 5 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Emmanuel Damiro 31a Oakwood Gardens Ilford Ilford London IG3 9TY to 62 Angus House New Park Road London London SW2 4LB on 14 June 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |