SOLAIT LIMITED

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a members' voluntary winding up

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Declaration of solvency

View Document

04/04/224 April 2022 Appointment of a voluntary liquidator

View Document

02/12/212 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANE FARROW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAVI PRAKASH SAWNEY / 06/04/2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR SUNIL SAWNEY / 06/04/2016

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER VICTOR MORGAN / 06/04/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VICTOR MORGAN / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL SAWNEY / 13/08/2013

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MR SUNIL SAWNEY

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL COOKE

View Document

20/08/1220 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR RAVI PRAKASH SAWNEY

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ALASTAIR NEILL

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR JAMES TIMOTHY BROOM

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS JANE FARROW

View Document

18/03/1118 March 2011 01/01/11 STATEMENT OF CAPITAL GBP 120

View Document

03/09/103 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

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