SOLL AP LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
16/05/2516 May 2025 | Appointment of Mrs Uliana Demidenko as a director on 2025-01-01 |
16/05/2516 May 2025 | Termination of appointment of Modern Taxation and Accountancy Services Ltd as a director on 2025-01-01 |
30/11/2430 November 2024 | Accounts for a dormant company made up to 2024-02-21 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Certificate of change of name |
25/09/2425 September 2024 | Accounts for a dormant company made up to 2023-02-28 |
25/09/2425 September 2024 | Confirmation statement made on 2024-05-17 with updates |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
21/02/2421 February 2024 | Annual accounts for year ending 21 Feb 2024 |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Cessation of John Edmund Seekins as a person with significant control on 2023-05-01 |
15/11/2315 November 2023 | Notification of Michael Clarey as a person with significant control on 2023-05-01 |
15/11/2315 November 2023 | Appointment of Modern Taxation and Accountancy Services Ltd as a director on 2023-05-01 |
15/11/2315 November 2023 | Termination of appointment of John Edmund Seekins as a director on 2023-05-01 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Suit 80 6 Queen Street Huddersfield HD1 2SQ on 2023-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
17/05/1917 May 2019 | COMPANY NAME CHANGED COFFEE VETERANS LIMITED CERTIFICATE ISSUED ON 17/05/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JF ENGLAND |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 12 RICHMOND ROAD UPTON PONTEFRACT WF9 1HP UNITED KINGDOM |
14/02/1814 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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