SOLLER FOUR LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAdministrator's progress report

View Document

06/12/246 December 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Notice of deemed approval of proposals

View Document

31/12/2331 December 2023 Statement of administrator's proposal

View Document

16/12/2316 December 2023 Statement of affairs with form AM02SOA

View Document

17/11/2317 November 2023 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of an administrator

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

21/07/2121 July 2021 Registration of charge 100343390012, created on 2021-07-13

View Document

21/07/2121 July 2021 Registration of charge 100343390013, created on 2021-07-17

View Document

19/07/2119 July 2021 Registration of charge 100343390011, created on 2021-07-13

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/219 July 2021 Notification of Nick James Treadaway as a person with significant control on 2021-07-09

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100343390010

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100343390009

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100343390008

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100343390007

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / THOMAS WATTS / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 12/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 28/06/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 28/06/2019

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / THOMAS WATTS / 28/06/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 SUB-DIVISION 01/12/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR NIGEL RAYMOND MAGLIONE

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100343390005

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100343390006

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100343390001

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100343390003

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100343390002

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100343390004

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WATTS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 04/12/2017

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

01/03/161 March 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