SIATOS-SOLVES ENTERPRISES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Liquidators' statement of receipts and payments to 2025-05-14 |
| 31/05/2431 May 2024 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-05-31 |
| 31/05/2431 May 2024 | Resolutions |
| 31/05/2431 May 2024 | Statement of affairs |
| 31/05/2431 May 2024 | Resolutions |
| 31/05/2431 May 2024 | Appointment of a voluntary liquidator |
| 06/03/246 March 2024 | Micro company accounts made up to 2023-04-29 |
| 05/02/245 February 2024 | Satisfaction of charge 112948780001 in full |
| 18/09/2318 September 2023 | Micro company accounts made up to 2022-04-29 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with updates |
| 01/08/231 August 2023 | Cessation of George Siatos as a person with significant control on 2023-07-27 |
| 01/08/231 August 2023 | Termination of appointment of George Siatos as a director on 2023-07-27 |
| 01/08/231 August 2023 | Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 2023-08-01 |
| 01/08/231 August 2023 | Appointment of Mrs Maria Jesus Solves Pujol as a director on 2023-07-26 |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Total exemption full accounts made up to 2021-04-30 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with updates |
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
| 11/02/2211 February 2022 | Change of details for Mrs Maria Jesus Solves-Pujol as a person with significant control on 2022-02-11 |
| 11/02/2211 February 2022 | Registered office address changed from Clifton House Bunnian Place Basingstoke RG21 7JE England to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2022-02-11 |
| 11/02/2211 February 2022 | Director's details changed for George Siatos on 2022-02-11 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 11/02/2211 February 2022 | Change of details for George Siatos as a person with significant control on 2022-02-11 |
| 02/12/212 December 2021 | Registered office address changed from Taxassist Accountants 2 Wales Street Winchester Hampshire SO23 0ET United Kingdom to Clifton House Bunnian Place Basingstoke RG21 7JE on 2021-12-02 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 21/07/2121 July 2021 | Registered office address changed from David Cowan House Flat 6 David Cowan House Winchester Hampshire SO23 8BH England to Taxassist Accountants 2 Wales Street Winchester Hampshire SO23 0ET on 2021-07-21 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-04-04 with updates |
| 14/05/2114 May 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND |
| 14/11/1914 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112948780002 |
| 24/10/1924 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112948780001 |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / GEORGE SIATOS / 17/08/2018 |
| 21/08/1821 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA JESUS SOLVES-PUJOL |
| 21/08/1821 August 2018 | 17/08/18 STATEMENT OF CAPITAL GBP 1 |
| 05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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