SOLATOTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Termination of appointment of Ian Mcnair Brown as a director on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Philip John Donnison as a director on 2024-10-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE PIPER / 13/05/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

01/04/201 April 2020 SUB-DIVISION 29/02/20

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SARAH CHESSHYRE MAKIN

View Document

03/05/193 May 2019 CESSATION OF IAN MCNAIR BROWN AS A PSC

View Document

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 102

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR PHILIP JOHN DONNISON

View Document

18/04/1918 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 90

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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