THE SOLLER GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-09-30 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2022-09-30 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2021-09-30 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2020-09-30 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
10/12/2010 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 07/01/2020 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
12/06/1812 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
27/06/1727 June 2017 | COMPANY NAME CHANGED VALDI CAPITAL LIMITED CERTIFICATE ISSUED ON 27/06/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
05/04/175 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/03/1730 March 2017 | SHARES SUBDIVIDED 09/03/2017 |
29/03/1729 March 2017 | SUB-DIVISION 09/03/17 |
16/03/1716 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
31/05/1631 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 13/05/2016 |
15/03/1615 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
19/06/1519 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ UNITED KINGDOM |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 30/03/2015 |
02/04/152 April 2015 | CURREXT FROM 31/05/2015 TO 30/09/2015 |
13/05/1413 May 2014 | 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