SOLLER THREE LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2021-09-30

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2022-09-30

View Document

07/03/257 March 2025 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

13/10/2313 October 2023 Change of details for Mr Nicholas James Treadaway as a person with significant control on 2022-08-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-09 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CESSATION OF NICOLA HELEN MAYS TREADAWAY AS A PSC

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU UNITED KINGDOM

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/11/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/1510 November 2015 CURRSHO FROM 30/11/2016 TO 30/09/2016

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