SOLO-LOGIC LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-18

View Document

11/01/2311 January 2023 Removal of liquidator by court order

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

26/04/2226 April 2022 Appointment of a voluntary liquidator

View Document

26/04/2226 April 2022 Statement of affairs

View Document

26/04/2226 April 2022 Registered office address changed from Bluey's Farm Barn Frieth Road Marlow SL7 2HT England to Saxon House Saxon Way Cheltenham GL52 6QX on 2022-04-26

View Document

01/03/221 March 2022 Satisfaction of charge 2 in full

View Document

01/03/221 March 2022 Satisfaction of charge 1 in full

View Document

16/02/2216 February 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

16/02/2216 February 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MRS HELEN LOUISE HOYLE

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 85 KING STREET C/O MY WORK SPORT MAIDENHEAD SL6 1DU ENGLAND

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 CESSATION OF EIGHT VENTURES LIMITED AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MOORE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 39 QUEEN STREET MAIDENHEAD BERKS SL6 1NB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHT VENTURES LIMITED

View Document

05/09/175 September 2017 CESSATION OF ALISTAIR JOHN MOORE AS A PSC

View Document

05/09/175 September 2017 CESSATION OF ROBERT CHARTERIS MURRAY AS A PSC

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ALISTAIR JOHN MOORE

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX WARD

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR ALISTAIR JOHN MOORE

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WARD

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ROBERT CHARTERIS MURRAY

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BABBAGE HOUSE 55 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 12/11/12 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MICHAEL WARD / 27/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WARD / 24/08/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 AUDITOR'S RESIGNATION

View Document

22/09/0422 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: FLEMING HOUSE 71 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 S366A DISP HOLDING AGM 21/10/99

View Document

05/11/995 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: THE WHITE HOUSE 81/83 HIGH STREET BAGSHOT SUSSEX GU19 5AH

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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