Advanced company searchLink opens in new window

SOLIDROCK SUPPORT SERVICES LIMITED

Company number 07074597

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-14
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