SOLL AP LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Appointment of Mrs Uliana Demidenko as a director on 2025-01-01

View Document

16/05/2516 May 2025 Termination of appointment of Modern Taxation and Accountancy Services Ltd as a director on 2025-01-01

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-02-21

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-02-28

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-05-17 with updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Cessation of John Edmund Seekins as a person with significant control on 2023-05-01

View Document

15/11/2315 November 2023 Notification of Michael Clarey as a person with significant control on 2023-05-01

View Document

15/11/2315 November 2023 Appointment of Modern Taxation and Accountancy Services Ltd as a director on 2023-05-01

View Document

15/11/2315 November 2023 Termination of appointment of John Edmund Seekins as a director on 2023-05-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to Suit 80 6 Queen Street Huddersfield HD1 2SQ on 2023-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED COFFEE VETERANS LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHAPEL HOUSE BENTLEY SQUARE OULTON LEEDS LS26 8JF ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 12 RICHMOND ROAD UPTON PONTEFRACT WF9 1HP UNITED KINGDOM

View Document

14/02/1814 February 2018 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