Advanced company searchLink opens in new window

SOLID SOFTWORKS LTD

Company number 09955727

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Micro company accounts made up to 31 January 2018
22 Feb 2018 PSC04 Change of details for Mr Lukasz Pawel Bajor as a person with significant control on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Lukasz Pawel Bajor on 22 February 2018
22 Feb 2018 PSC04 Change of details for Mrs Katarzyna Teresa Bajor as a person with significant control on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from 65 Cotlandswick London Colney St. Albans AL2 1EH England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 22 February 2018
09 Oct 2017 PSC04 Change of details for Mr Lukasz Pawel Bajor as a person with significant control on 9 October 2017
09 Oct 2017 PSC01 Notification of Katarzyna Teresa Bajor as a person with significant control on 9 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
18 Sep 2017 AA Micro company accounts made up to 31 January 2017
01 Aug 2017 CH01 Director's details changed for Mr Lukasz Pawel Bajor on 28 July 2017
01 Aug 2017 AD01 Registered office address changed from 24 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU England to 65 Cotlandswick London Colney St. Albans AL2 1EH on 1 August 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
09 Apr 2016 CH01 Director's details changed for Mr Lukasz Pawel Bajor on 9 April 2016
09 Apr 2016 AD01 Registered office address changed from 43 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH England to 24 Chantry Lane London Colney St. Albans Hertfordshire AL2 1JU on 9 April 2016
21 Mar 2016 AD01 Registered office address changed from 41 Green Lane Shepperton TW17 8DS to 43 Meadow Close London Colney St. Albans Hertfordshire AL2 1RH on 21 March 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
21 Jan 2016 CH01 Director's details changed for Mr Lukasz Pawel Bajor on 20 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Lukasz Pawel on 18 January 2016
18 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted