SOLICITY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewVoluntary strike-off action has been suspended

View Document

25/09/2525 September 2025 NewVoluntary strike-off action has been suspended

View Document

18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

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

View Accounts

02/11/212 November 2021 Registered office address changed from Suit 77 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2021-11-02

View Document

04/10/214 October 2021 Cessation of Thomas Mckenzie Symington as a person with significant control on 2021-09-17

View Document

30/09/2130 September 2021 Appointment of Rebecca Erin Halpin as a director on 2021-09-16

View Document

30/09/2130 September 2021 Termination of appointment of Thomas Mckenzie Symington as a director on 2021-09-17

View Document

29/09/2129 September 2021 Termination of appointment of Grace Claire Hunter as a secretary on 2021-09-28

View Document

29/09/2129 September 2021 Appointment of Rebecca Erin Halpin as a secretary on 2021-09-16

View Document

29/09/2129 September 2021 Termination of appointment of Grace Claire Hunter as a director on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Rebecca Erin Halpin as a person with significant control on 2021-09-16

View Document

04/06/214 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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