SOLARIS PRODUCTION LTD.

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Appointment of Ms Sheila Wilna Magnan as a secretary on 2023-11-14

View Document

30/10/2330 October 2023 Registered office address changed from Office 210D 34-44 London Road Morden SM4 5BX England to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 2023-10-30

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

05/09/235 September 2023 Notification of Evgeniy Slavin as a person with significant control on 2023-08-09

View Document

05/09/235 September 2023 Termination of appointment of Kirill Kildiushev as a director on 2023-08-09

View Document

05/09/235 September 2023 Appointment of Mr Evgeniy Slavin as a director on 2023-08-09

View Document

05/09/235 September 2023 Cessation of Elena Murzina as a person with significant control on 2023-08-09

View Document

05/09/235 September 2023 Cessation of Kirill Kildiushev as a person with significant control on 2023-08-09

View Document

05/09/235 September 2023 Notification of Konstantin Kildyushev as a person with significant control on 2023-08-09

View Document

21/07/2321 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-12-10 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/04/2228 April 2022 Termination of appointment of Abs Secretary Services Ltd as a secretary on 2022-02-28

View Document

28/04/2228 April 2022 Notification of Elena Murzina as a person with significant control on 2022-02-11

View Document

04/04/224 April 2022 Appointment of Mr Kirill Kildiushev as a director on 2022-02-10

View Document

04/04/224 April 2022 Termination of appointment of Michel Andrew Brutus as a director on 2022-02-10

View Document

04/04/224 April 2022 Termination of appointment of Tiffany Nicole Lanza as a director on 2022-02-10

View Document

27/01/2227 January 2022 Director's details changed for Ms Tiffany Nicole Lanza on 2022-01-26

View Document

24/01/2224 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Director's details changed for Ms Tiffany Nicole Lanza on 2021-12-15

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

27/07/2127 July 2021 Appointment of Mr Michel Andrew Brutus as a director on 2021-05-25

View Document

27/07/2127 July 2021 Termination of appointment of Sheila Wilna Magnan as a director on 2021-05-25

View Document

08/07/218 July 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA WILNA MAGNAN / 01/10/2020

View Document

29/09/2029 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/09/2029 September 2020 SAIL ADDRESS CREATED

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD UNITED KINGDOM

View Document

19/08/2019 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY NICOLE BROWN / 04/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 ADOPT ARTICLES 10/12/2016

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS TIFFANY NICOLE BROWN

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MS SHEILA WILNA MAGNAN

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOAHNA ALCINDOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MS JOAHNA LINZI RITA ALCINDOR

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

11/02/1111 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 10/12/2009

View Document

02/12/092 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SEC FORWARD RES 10/12/07

View Document

10/12/0710 December 2007 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