SOLID LABS LTD

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2122 December 2021 Liquidators' statement of receipts and payments to 2021-10-14

View Document

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM AMOS

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY ADAM AMOS

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 3RD FLOOR 130 CITY ROAD LONDON EC1V 2NW UNITED KINGDOM

View Document

01/10/191 October 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/09/1930 September 2019 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR ADAM PATRICK AMOS

View Document

12/02/1912 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 130 CITY ROAD LONDON GREATER LONDON EC1V 2NW

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIGZBE SA

View Document

14/01/1914 January 2019 CESSATION OF MATTEO LOGLIO AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ADAM PATRICK AMOS

View Document

14/01/1914 January 2019 CESSATION OF FILIPPO YACOB AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIA LEONARDI

View Document

14/12/1814 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 504.52405

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 19 14 SOUTHGATE ROAD LONDON N1 3LY UNITED KINGDOM

View Document

09/08/189 August 2018 ALTER ARTICLES 20/07/2018

View Document

10/07/1810 July 2018 CESSATION OF FILIPPO LEONARDI YACOB AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO YACOB

View Document

10/07/1810 July 2018 CESSATION OF MATTEO LEONARDI LOGLIO AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO LOGLIO

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 APPROVED 01/05/2018

View Document

12/02/1812 February 2018 ARTICLES OF ASSOCIATION

View Document

03/01/183 January 2018 ALTER ARTICLES 04/12/2017

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 10/06/16 STATEMENT OF CAPITAL GBP 151.07

View Document

01/09/171 September 2017 13/07/16 STATEMENT OF CAPITAL GBP 153.96

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIPPO LEONARDI YACOB

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTEO LEONARDI LOGLIO

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTEO LOGLIO

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM MAKERWORKS UNIT T, RELIANCE WHARF 2-10 HERTFORD ROAD LONDON N1 5ET

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/09/1627 September 2016 ARTICLES OF ASSOCIATION

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED VALERIA LEONARDI

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 ALTER ARTICLES 12/03/2016

View Document

20/04/1620 April 2016 SUB-DIVISION 10/03/16

View Document

20/04/1620 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 171.80549

View Document

19/04/1619 April 2016 ADOPT ARTICLES 10/03/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/06/156 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 154.1579

View Document

30/03/1530 March 2015 SHARE SUB DIVISION 01/12/2014

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 30/12/14 STATEMENT OF CAPITAL GBP 141.2497

View Document

09/03/159 March 2015 SUB-DIVISION 01/12/14

View Document

05/03/155 March 2015 24/10/14 STATEMENT OF CAPITAL GBP 137.05

View Document

05/03/155 March 2015 SECOND FILING FOR FORM SH01

View Document

28/11/1428 November 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 77 EAST ROAD 2ND FLOOR LONDON N1 6AH UNITED KINGDOM

View Document

02/10/142 October 2014 ADOPT ARTICLES 13/08/2014

View Document

24/09/1424 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 129.22

View Document

24/09/1424 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 11278

View Document

18/07/1418 July 2014 SECOND FILING FOR FORM SH01

View Document

03/07/143 July 2014 20/05/14 STATEMENT OF CAPITAL GBP 106.00

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 17/02/14 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1413 May 2014 SUB-DIVISION 14/02/14

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED PRIMO.IO LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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