SOLA TECHNOLOGY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewNotice of move from Administration to Dissolution

View Document

12/02/2512 February 2025 Administrator's progress report

View Document

15/10/2415 October 2024 Satisfaction of charge 054285120011 in full

View Document

02/10/242 October 2024 Result of meeting of creditors

View Document

02/10/242 October 2024 Statement of administrator's proposal

View Document

30/09/2430 September 2024 Statement of affairs with form AM02SOA

View Document

26/07/2426 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 7

View Document

26/07/2426 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 054285120011

View Document

26/07/2426 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 054285120010

View Document

19/07/2419 July 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 82 st. John Street London EC1M 4JN on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of an administrator

View Document

27/06/2427 June 2024 Satisfaction of charge 054285120009 in full

View Document

24/06/2424 June 2024 Registration of charge 054285120011, created on 2024-06-24

View Document

23/10/2323 October 2023 Registration of charge 054285120010, created on 2023-10-03

View Document

01/08/231 August 2023 Registration of charge 054285120009, created on 2023-07-28

View Document

21/07/2321 July 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-21

View Document

20/06/2320 June 2023 Satisfaction of charge 6 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 5 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 8 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM WEWORK THE MONUMENT 51 EASTCHEAP LONDON EC3M 1JP ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 70 GRACECHURCH STREET LONDON EC3V 0HR ENGLAND

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 2 LONDON BRIDGE LONDON SE1 9RA

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/02/186 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 CESSATION OF JAMES STEVEN BRAY NICHOLLS AS A PSC

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BRAY NICHOLLS

View Document

28/09/1728 September 2017 CESSATION OF DANIEL STUART HERBERT AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLA GROUP LIMITED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 33 CLYDESDALE HOUSE REGENT STREET LONDON SW1Y 4NB

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART HERBERT / 23/07/2013

View Document

10/05/1310 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1217 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/02/1210 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/07/1012 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART HERBERT / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVEN BRAY NICHOLLS / 01/10/2009

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

17/05/1017 May 2010 SECTION 519

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY ROGER CAMPBELL

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/108 January 2010 DIRECTOR APPOINTED DARREN JAMES WILLIAMS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CAMPBELL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROOKS

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JEFFREY CHARLES GEORGE BROOKS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 COMPANY NAME CHANGED SAPPHIRE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: SWAN BUSINESS CENTRE 9 FISHERS LANE CHISWICK LONDON W4 1RX

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 S366A DISP HOLDING AGM 18/04/06

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 41 VICARAGE CRESCENT REDDITCH WORCESTERSHIRE B97 4RG

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company