SOLSGIRTH PROPERTIES LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Statement of capital on 2024-08-06

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

16/05/2216 May 2022 Change of details for Solsgirth Ltd as a person with significant control on 2022-01-05

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R J RESIDENTIAL LLP

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL DIXON

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLSGIRTH LTD

View Document

06/08/196 August 2019 CESSATION OF RICHARD MICHAEL DIXON AS A PSC

View Document

06/08/196 August 2019 CESSATION OF R J RESIDENTIAL LLP AS A PSC

View Document

11/07/1911 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 465001

View Document

11/07/1911 July 2019 CESSATION OF RICHARD MICHAEL DIXON AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMTIED

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL DIXON

View Document

12/04/1912 April 2019 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED DR RICHARD MICHAEL DIXON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

08/04/198 April 2019 COMPANY NAME CHANGED DMWS 1118 LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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