SOLENEX DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/09/206 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEREMY RANDALL NETHERCOT / 20/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH JEREMY RANDALL NETHERCOT / 20/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 20/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 20/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 19 EBURY STREET LONDON SW1W 0LD

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR KEITH JEREMY RANDALL NETHERCOT

View Document

13/04/1913 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH NETHERCOT

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATRICK HURST

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JEREMY RANDALL NETHERCOT

View Document

11/04/1911 April 2019 CESSATION OF WENDOVER INVESTMENTS LIMITED AS A PSC

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK HURST / 01/11/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JEREMY RANDALL NETHERCOT / 01/11/2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK HURST / 01/12/2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: C/O JEFFREYS HENRY RUDOLF FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/99

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 25/03/99 TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/98

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/97

View Document

14/04/9814 April 1998 EXEMPTION FROM APPOINTING AUDITORS 07/04/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 25/03

View Document

08/04/928 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/04/923 April 1992 NC INC ALREADY ADJUSTED 20/03/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 £ NC 1000/301200 20/03

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/04/9128 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/04/919 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 6TH FLOOR WILEC HOUSE 82-84 CITY ROAD LONDON EC1Y 2DA

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 COMPANY NAME CHANGED DEMITASTE LIMITED CERTIFICATE ISSUED ON 05/03/91

View Document

30/07/9030 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 EXEMPTION FROM APPOINTING AUDITORS 24/07/90

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: FERGUSSON HOUSE 128 CITY RD LONDON EC1V 2NJ

View Document

30/07/9030 July 1990 NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/03/8810 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information