SOLARIS PRODUCTION LTD.
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-10 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
20/11/2320 November 2023 | Appointment of Ms Sheila Wilna Magnan as a secretary on 2023-11-14 |
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 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
05/09/235 September 2023 | Notification of Evgeniy Slavin as a person with significant control on 2023-08-09 |
05/09/235 September 2023 | Termination of appointment of Kirill Kildiushev as a director on 2023-08-09 |
05/09/235 September 2023 | Appointment of Mr Evgeniy Slavin as a director on 2023-08-09 |
05/09/235 September 2023 | Cessation of Elena Murzina as a person with significant control on 2023-08-09 |
05/09/235 September 2023 | Cessation of Kirill Kildiushev as a person with significant control on 2023-08-09 |
05/09/235 September 2023 | Notification of Konstantin Kildyushev as a person with significant control on 2023-08-09 |
21/07/2321 July 2023 | Amended total exemption full accounts made up to 2021-12-31 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-12-31 |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Confirmation statement made on 2022-12-10 with updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
28/04/2228 April 2022 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 2022-02-28 |
28/04/2228 April 2022 | Notification of Elena Murzina as a person with significant control on 2022-02-11 |
04/04/224 April 2022 | Appointment of Mr Kirill Kildiushev as a director on 2022-02-10 |
04/04/224 April 2022 | Termination of appointment of Michel Andrew Brutus as a director on 2022-02-10 |
04/04/224 April 2022 | Termination of appointment of Tiffany Nicole Lanza as a director on 2022-02-10 |
27/01/2227 January 2022 | Director's details changed for Ms Tiffany Nicole Lanza on 2022-01-26 |
24/01/2224 January 2022 | Amended total exemption full accounts made up to 2020-12-31 |
20/01/2220 January 2022 | Director's details changed for Ms Tiffany Nicole Lanza on 2021-12-15 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-10 with updates |
27/07/2127 July 2021 | Appointment of Mr Michel Andrew Brutus as a director on 2021-05-25 |
27/07/2127 July 2021 | Termination of appointment of Sheila Wilna Magnan as a director on 2021-05-25 |
08/07/218 July 2021 | Amended total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA WILNA MAGNAN / 01/10/2020 |
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 |
29/09/2029 September 2020 | SAIL ADDRESS CREATED |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 1ST FLOOR 14 BOWLING GREEN LANE LONDON EC1R 0BD UNITED KINGDOM |
19/08/2019 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY NICOLE BROWN / 04/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/05/1730 May 2017 | ADOPT ARTICLES 10/12/2016 |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
03/05/173 May 2017 | DIRECTOR APPOINTED MS TIFFANY NICOLE BROWN |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/09/1416 September 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/08/1322 August 2013 | DIRECTOR APPOINTED MS SHEILA WILNA MAGNAN |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JOAHNA ALCINDOR |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/11/1114 November 2011 | DIRECTOR APPOINTED MS JOAHNA LINZI RITA ALCINDOR |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER |
11/02/1111 February 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/01/1013 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
12/01/1012 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 10/12/2009 |
02/12/092 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | SEC FORWARD RES 10/12/07 |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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