SOLLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/02/2523 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

06/08/246 August 2024 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 4 Quex Road London NW6 4PJ on 2024-08-06

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-23 to 2023-02-22

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/02/2319 February 2023 Previous accounting period shortened from 2022-02-24 to 2022-02-23

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-02-28

View Document

01/11/221 November 2022 Director's details changed for Mrs Grazyna Urszula Solland on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Abner Solland on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Mrs Grazyna Urszula Solland on 2022-11-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/07/2025 July 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/01/208 January 2020 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

10/10/1910 October 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042516590001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/02/1918 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 4351000

View Document

07/04/167 April 2016 ACQUISITION OF SHARES 22/03/2016

View Document

20/01/1620 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/1620 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 3750000.00

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

07/04/147 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

06/03/146 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 2750000

View Document

04/03/144 March 2014 NC INC ALREADY ADJUSTED 28/02/2014

View Document

04/03/144 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 INC NOM CAP 31/05/2012

View Document

11/06/1211 June 2012 31/08/10 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 250000

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

18/03/0818 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

04/08/044 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0320 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

20/09/0320 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED DANCELANE LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/07/0113 July 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