SOLID BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | Application to strike the company off the register |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
24/04/2324 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CESSATION OF SAMI SELIMI AS A PSC |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMI SELIMI |
01/02/191 February 2019 | DIRECTOR APPOINTED MS ANNETTA GRZESKOW-SELIMI |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
01/02/191 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTA GRZESKOW-SELIMI |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 307C FINCHLEY ROAD HAMPSTEAD LONDON GREATER LONDON NW3 6EH |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI SELIMI / 16/10/2017 |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SAMI SELIMI / 16/10/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/04/1619 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 23 BEECHWOOD GROVE LONDON W3 7HX |
06/12/136 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O RATNAM & CO 203 KILBURN HIGH ROAD KILBURN HIGH ROAD LONDON NW6 7HY UNITED KINGDOM |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/04/131 April 2013 | REGISTERED OFFICE CHANGED ON 01/04/2013 FROM 20 AVENUE CRESCENT FLAT 6 ACTON TOWN LONDON W3 8EP UNITED KINGDOM |
28/12/1228 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | DISS40 (DISS40(SOAD)) |
08/05/128 May 2012 | Annual return made up to 22 October 2011 with full list of shareholders |
05/05/125 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/1228 February 2012 | FIRST GAZETTE |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
14/12/1014 December 2010 | DISS40 (DISS40(SOAD)) |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/1019 October 2010 | FIRST GAZETTE |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI SELIMI / 01/10/2009 |
07/12/097 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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