SOLATOTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 06/11/246 November 2024 | Termination of appointment of Ian Mcnair Brown as a director on 2024-10-31 |
| 06/11/246 November 2024 | Termination of appointment of Philip John Donnison as a director on 2024-10-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 01/03/241 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 20/07/2020 July 2020 | PREVEXT FROM 30/04/2020 TO 30/06/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/05/2018 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE PIPER / 13/05/2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 01/04/201 April 2020 | SUB-DIVISION 29/02/20 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SARAH CHESSHYRE MAKIN |
| 03/05/193 May 2019 | CESSATION OF IAN MCNAIR BROWN AS A PSC |
| 25/04/1925 April 2019 | 23/04/19 STATEMENT OF CAPITAL GBP 102 |
| 23/04/1923 April 2019 | DIRECTOR APPOINTED MR PHILIP JOHN DONNISON |
| 18/04/1918 April 2019 | 10/04/19 STATEMENT OF CAPITAL GBP 90 |
| 09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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