SOLLINISE LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
18/06/2418 June 2024 | Registered office address changed from Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom to Office 16 33 York Street Business Centre Wolverhampton WV1 3RN on 2024-06-18 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Confirmation statement made on 2022-10-29 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
04/01/224 January 2022 | Micro company accounts made up to 2021-04-05 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Confirmation statement made on 2021-07-08 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD UNITED KINGDOM |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/10/1923 October 2019 | CESSATION OF ELLENA MILKINS AS A PSC |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAEVEN MAY VARGAS |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ELLENA MILKINS |
28/08/1928 August 2019 | DIRECTOR APPOINTED MS RAEVEN MAY VARGAS |
27/08/1927 August 2019 | CURRSHO FROM 31/07/2020 TO 05/04/2020 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 3 HUDDS HILL GARDENS BRISTOL BS5 7QH UNITED KINGDOM |
09/07/199 July 2019 | 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