- Company Overview for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
- Filing history for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
- People for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
- More for SOLUTIONS ENVIRONMENTAL LIMITED (07089684)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
30 Dec 2020 | PSC02 | Notification of Bfy Limited as a person with significant control on 6 July 2020 | |
30 Dec 2020 | PSC07 | Cessation of Wastecollection Group Limited as a person with significant control on 16 July 2019 | |
30 Dec 2020 | AP01 | Appointment of Ms Mohanee Purgas as a director on 6 July 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of Philip Mossop as a director on 6 July 2020 | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | CONNOT | Change of name notice | |
27 Feb 2020 | AA01 | Current accounting period shortened from 28 February 2019 to 27 February 2019 | |
01 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
30 Nov 2019 | AA01 | Previous accounting period shortened from 1 March 2019 to 28 February 2019 | |
07 Aug 2019 | PSC02 | Notification of Wastecollection Group Limited as a person with significant control on 15 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Philip John Mossop as a person with significant control on 2 July 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Jeetendra Dadar as a director on 4 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Philip Mossop as a director on 4 June 2019 | |
28 May 2019 | AD01 | Registered office address changed from 128a Evington Road Leicester LE2 1HL England to Thorntask, Thorn Place Markfield Road London N15 4QF on 28 May 2019 | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
29 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
23 Jan 2019 | PSC01 | Notification of Philip John Mossop as a person with significant control on 1 January 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Thome Place Markfield Road Tottenham London N15 4QF England to 128a Evington Road Leicester LE2 1HL on 27 November 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Unit 3, 1161 Chester Road Chester Road Erdington Birmingham B24 0QY England to Thome Place Markfield Road Tottenham London N15 4QF on 16 August 2018 |