SOLVEX GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
29/05/2529 May 2025 | Application to strike the company off the register |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-08-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
15/05/2415 May 2024 | Change of details for Mr Ajmol Islam Shagor as a person with significant control on 2024-02-15 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
14/05/2414 May 2024 | Director's details changed for Mr Ajmol Islam Shagor on 2024-02-14 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
30/04/2430 April 2024 | Certificate of change of name |
29/04/2429 April 2024 | Appointment of Mr Ajmol Islam Shagor as a director on 2024-02-11 |
29/04/2429 April 2024 | Notification of Ajmol Islam Shagor as a person with significant control on 2024-02-15 |
29/04/2429 April 2024 | Certificate of change of name |
29/04/2429 April 2024 | Registered office address changed from 115 Duke Street St. Helens WA10 2JG England to 10 Mortlake Road London E16 3NT on 2024-04-29 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
06/02/246 February 2024 | Cessation of Dennis Sayles as a person with significant control on 2024-02-01 |
06/02/246 February 2024 | Termination of appointment of Dennis Sayles as a director on 2024-02-03 |
18/01/2418 January 2024 | Registered office address changed from 13a Clifton Road London W9 1SZ England to 115 Duke Street St. Helens WA10 2JG on 2024-01-18 |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | Notification of Dennis Sayles as a person with significant control on 2023-09-30 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 13a Clifton Road London W9 1SZ on 2023-10-24 |
24/10/2324 October 2023 | Appointment of Mr Dennis Sayles as a director on 2023-09-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-08-01 with updates |
23/10/2323 October 2023 | Termination of appointment of Chris Hadjioannou as a director on 2022-09-06 |
23/10/2323 October 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2022-09-06 |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
24/05/2324 May 2023 | Accounts for a dormant company made up to 2022-08-30 |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
27/11/2227 November 2022 | Confirmation statement made on 2022-08-01 with updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
02/08/202 August 2020 | 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