SOLIDLOCAL BRAND OPTIMIZATION LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2021-07-24

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

01/08/251 August 2025 NewRegistered office address changed from PO Box 4385 10263080 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2025-08-01

View Document

09/07/259 July 2025 Registered office address changed to PO Box 4385, 10263080 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-09

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCKENZIE / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / JASON MCKENZIE / 11/06/2020

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCKENZIE / 12/04/2018

View Document

12/04/1812 April 2018 Registered office address changed from , 49 Basildon Road, Abbey Wood, London, SE2 0ET to 27 Old Gloucester Street London WC1N 3AX on 2018-04-12

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 49 BASILDON ROAD ABBEY WOOD LONDON SE2 0ET

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCKENZIE / 11/01/2018

View Document

07/11/177 November 2017 Registered office address changed from , C/O Jason Mckenzie, 114 Firhill Road, Catford, London, SE6 3SF, England to 27 Old Gloucester Street London WC1N 3AX on 2017-11-07

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O JASON MCKENZIE 114 FIRHILL ROAD CATFORD LONDON SE6 3SF ENGLAND

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/09/162 September 2016 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2016-09-02

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 114 FIRHILL ROAD CATFORD LONDON SE6 3SF ENGLAND

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

02/09/162 September 2016 Registered office address changed from , 114 Firhill Road, Catford, London, SE6 3SF, England to 27 Old Gloucester Street London WC1N 3AX on 2016-09-02

View Document

05/07/165 July 2016 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