SOLID SHAREPOINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/1824 January 2018 | APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM |
05/01/185 January 2018 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
05/01/185 January 2018 | SPECIAL RESOLUTION TO WIND UP |
05/01/185 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/11/1729 November 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIAL SERVICES LIMITED / 29/11/2017 |
19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRES RAMON FERNANDEZ / 19/09/2017 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/11/1223 November 2012 | 22/10/12 STATEMENT OF CAPITAL GBP 4 |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRES RAMON FERNANDEZ / 26/09/2012 |
26/06/1226 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
22/03/1222 March 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRES RAMON FERNANDEZ / 10/06/2011 |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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