SOLORAM EXPRESS LTD

Company Documents

DateDescription
29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-03-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been suspended

View Document

09/08/239 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Registered office address changed from 322 Honeypot Lane Stanmore HA7 1DU England to 7 Clarence Road London E17 6AG on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mr Florian Birleanu as a director on 2023-02-21

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/03/236 March 2023 Notification of Florian Birleanu as a person with significant control on 2023-02-21

View Document

06/03/236 March 2023 Cessation of George Solomon Saman as a person with significant control on 2023-02-21

View Document

06/03/236 March 2023 Termination of appointment of Iulian Marcel Selaru as a director on 2023-02-21

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR EMIL NUICA

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR IULIAN MARCEL SELARU

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 147 WATLING AVENUE EDGWARE HA8 0LY ENGLAND

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE-CRISTIAN STANCIU

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR EMIL DIONISIE NUICA

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR GHEORGHE-CRISTIAN STANCIU

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE-CRISTIAN STANCIU

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE-SOLOMON SAMAN

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE SOLOMON SAMAN / 05/11/2019

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR GHEORGHE-CRISTIAN STANCIU

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 93 FARM WAY BUSHEY WD23 3TA ENGLAND

View Document

23/05/2023 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 336 HONEYPOT LANE STANMORE HA7 1DU ENGLAND

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE-SOLOMON SAMAN / 05/11/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE SOLOMON SAMAN / 05/11/2019

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA FARCAS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR GEORGE-SOLOMON SAMAN

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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