SOLLIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been discontinued

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Confirmation statement made on 2023-07-16 with no updates

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYLER HASAN

View Document

15/02/1915 February 2019 CESSATION OF BEGLIER HASAN AS A PSC

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O ADDRESSESS AND ADDRESSES 70 LORD WARWICK STREET LONDON SE18 5QD ENGLAND

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 11A CORWELL LANE UXBRIDGE UB8 3DD ENGLAND

View Document

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 54 SPACKMANS WAY SLOUGH BERKSHIRE SL1 2SA

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEGLIER GASANOV / 09/06/2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEGLIER GASANOV / 09/06/2015

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 54 SPACKMANS WAY SLOUGH BERKSHIRE SL1 2SA

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEGLIER GASANOV / 21/08/2014

View Document

15/09/1415 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 23 DOLPHIN ROAD SLOUGH BERKSHIRE SL1 1TF ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information