SOLID BRICK SOLUTIONS LTD

Company Documents

DateDescription
02/10/242 October 2024 Registered office address changed from 13 st. Swithin's Lane Room 2 London EC4N 8AL England to 7 Hathaway Gardens Romford RM6 5TP on 2024-10-02

View Document

28/08/2428 August 2024 Director's details changed for Mr. Cristiano Gardinal on 2024-08-28

View Document

28/08/2428 August 2024 Registered office address changed from 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY England to 13 st. Swithin's Lane Room 2 London EC4N 8AL on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Cristiano Gardinal as a person with significant control on 2024-08-28

View Document

18/07/2418 July 2024 Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to 21 Knightsbridge C/O Calculo Consultancy Ltd London SW1X 7LY on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr. Cristiano Gardinal on 2024-07-17

View Document

18/07/2418 July 2024 Change of details for Cristiano Gardinal as a person with significant control on 2024-07-17

View Document

16/01/2416 January 2024 Withdrawal of the directors' residential address register information from the public register

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2021-07-14

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / CRISTIANO GARDINAL / 08/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRISTIANO GARDINAL / 08/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 7 HATHAWAY GARDENS ROMFORD RM6 5TP ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / CRISTIANO GARDINAL / 29/08/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIANO GARDINAL

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRISTIANO GARDINAL / 19/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 29 ARMSTRONG CLOSE DAGENHAM RM8 1TF ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/04/1928 April 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/04/1917 April 2019 CESSATION OF ALBINO MESQUITA AS A PSC

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 13 TELFORD CLOSE SWEET BRIAR ROAD INDUSTRIAL ESTATE NORWICH NR3 2BN UNITED KINGDOM

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALBINO MESQUITA

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR. ALBINO CESAR MESQUITA / 02/07/2018

View Document

21/06/1821 June 2018 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