SOL AND ASTER LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
22/11/2122 November 2021 | Registered office address changed from 64 Nile Street London N1 7SR United Kingdom to 46 Mill Street Penrith CA11 9AG on 2021-11-22 |
21/11/2121 November 2021 | Director's details changed for Emmy Louise Richardson on 2021-11-21 |
29/12/2029 December 2020 | PSC'S CHANGE OF PARTICULARS / EMMY LOUISE RICHARDSON / 29/12/2020 |
29/12/2029 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / EMMY LOUISE RICHARDSON / 29/12/2020 |
12/11/2012 November 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