SOLLAND PROJECTS LLP

Company Documents

DateDescription
28/10/2128 October 2021 Final Gazette dissolved following liquidation

View Document

28/10/2128 October 2021 Final Gazette dissolved following liquidation

View Document

28/07/2128 July 2021 Return of final meeting in a members' voluntary winding up

View Document

29/07/1829 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2018:LIQ. CASE NO.1

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

05/07/175 July 2017 DECLARATION OF SOLVENCY

View Document

15/06/1715 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1715 June 2017 DETERMINATION FOR LLPS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

08/04/168 April 2016 ANNUAL RETURN MADE UP TO 31/01/16

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 ANNUAL RETURN MADE UP TO 31/01/15

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

04/04/144 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 PREVEXT FROM 30/11/2013 TO 28/02/2014

View Document

14/02/1414 February 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

08/08/138 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

21/05/1221 May 2012 30/11/10 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 30/11/09 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 31/01/12

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAZYNA URSZULA SOLLAND / 31/01/2011

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 31/01/11

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ABNER SOLLAND / 31/01/2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 61 SOUTH AUDLEY STREET LONDON W1K 2QP

View Document

19/08/1019 August 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 31/01/10

View Document

20/04/1020 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ABNER SOLLAND / 31/01/2010

View Document

20/04/1020 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAZYNA URSZULA SOLLAND / 31/01/2010

View Document

20/02/0920 February 2009 30/11/06 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

10/02/0810 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

20/12/0620 December 2006 ANNUAL RETURN MADE UP TO 03/11/06

View Document

03/11/053 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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