SOLLAN LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
07/04/257 April 2025 | Application to strike the company off the register |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
11/09/2311 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DECHILLY |
12/09/1712 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARC MIGNOT MAHON |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 4AE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/06/1324 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/06/1023 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANCOIS MIGNOT MAHON / 01/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO XAVIER MARC ROBERT BARRET / 01/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DECHILLY / 01/05/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | 31/12/07 TOTAL EXEMPTION FULL |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 65 DUKE STREET LONDON W1K 5AJ |
25/06/0825 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID BAXENDALE |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS RITCHIE |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR MARK STEED |
03/08/073 August 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
02/05/072 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
20/06/0620 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 605 NELSON HOUSE DOLPHIN SQUARE LONDON SW1V 3NZ |
14/12/0514 December 2005 | £ NC 21253/100000 30/10 |
14/12/0514 December 2005 | NC INC ALREADY ADJUSTED 30/10/05 |
28/11/0528 November 2005 | DIRECTOR RESIGNED |
15/11/0515 November 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/09/0526 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
08/06/058 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA |
06/10/046 October 2004 | SECRETARY RESIGNED |
06/10/046 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | NEW SECRETARY APPOINTED |
06/10/046 October 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
16/08/0416 August 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/08/0416 August 2004 | £ NC 20000/21253 01/07/ |
16/08/0416 August 2004 | NC INC ALREADY ADJUSTED 01/07/03 |
13/07/0413 July 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/01/045 January 2004 | NEW DIRECTOR APPOINTED |
29/09/0329 September 2003 | RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS |
18/05/0318 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
03/07/023 July 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | CAPITALISE 9126 12/09/01 |
18/09/0118 September 2001 | DIRECTOR RESIGNED |
19/07/0119 July 2001 | COMPANY NAME CHANGED E-DUCATIONS LIMITED CERTIFICATE ISSUED ON 19/07/01 |
17/07/0117 July 2001 | NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | NEW DIRECTOR APPOINTED |
16/06/0116 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/06/016 June 2001 | NEW DIRECTOR APPOINTED |
10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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