SOLISE CONSULTANCY LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCKAVENEY / 01/04/2018

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCKAVENEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 DIRECTOR APPOINTED MR STEVEN PAUL MCKAVENEY

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL MCKAVENEY / 21/04/2020

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 4 MARLBOROUGH AVENUE GLASGOW G11 7BW SCOTLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MCKAVENEY / 12/12/2017

View Document

17/12/1717 December 2017 REGISTERED OFFICE CHANGED ON 17/12/2017 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

17/12/1717 December 2017 PSC'S CHANGE OF PARTICULARS / NICOLA MCKAVENEY / 12/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/06/1626 June 2016 26/06/16 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

04/04/144 April 2014 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