SOLLAN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DECHILLY

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARC MIGNOT MAHON

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 4AE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC FRANCOIS MIGNOT MAHON / 01/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO XAVIER MARC ROBERT BARRET / 01/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DECHILLY / 01/05/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 65 DUKE STREET LONDON W1K 5AJ

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAXENDALE

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS RITCHIE

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR MARK STEED

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 605 NELSON HOUSE DOLPHIN SQUARE LONDON SW1V 3NZ

View Document

14/12/0514 December 2005 £ NC 21253/100000 30/10

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 30/10/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 4 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0416 August 2004 £ NC 20000/21253 01/07/

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 01/07/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 CAPITALISE 9126 12/09/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED E-DUCATIONS LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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