SOLARIS2 MEDIA LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-04-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Registered office address changed from 8 st. Norbert Green London SE4 2HD England to 51B Endwell Road London SE4 2NE on 2025-01-14

View Document

30/09/2430 September 2024 Director's details changed for Mr Leon Ovie Malachi Odiete on 2024-09-30

View Document

30/09/2430 September 2024 Secretary's details changed for Mr Leon Ovie Malachi Odiete on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 5 Brayford Square London E1 0SG England to 8 st. Norbert Green London SE4 2HD on 2024-09-30

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-04-30

View Document

10/03/2410 March 2024 Micro company accounts made up to 2022-05-01

View Document

17/11/2317 November 2023 Secretary's details changed for Mr Leon Ovie Malachi Odiete on 2023-11-17

View Document

17/11/2317 November 2023 Registered office address changed from Flat B 51 Endwell Road London SE4 2NE England to 5 Brayford Square London E1 0SG on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Leon Ovie Malachi Odiete on 2023-11-17

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-04-19 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

01/05/221 May 2022 Annual accounts for year ending 01 May 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

28/05/2028 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 8 ST. NORBERT GREEN LONDON SE4 2HD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1720 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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