SOLO-LOGIC LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/02/243 February 2024 | Final Gazette dissolved following liquidation |
| 03/02/243 February 2024 | Final Gazette dissolved following liquidation |
| 03/11/233 November 2023 | Return of final meeting in a creditors' voluntary winding up |
| 12/06/2312 June 2023 | Liquidators' statement of receipts and payments to 2023-04-18 |
| 11/01/2311 January 2023 | Removal of liquidator by court order |
| 01/12/221 December 2022 | Appointment of a voluntary liquidator |
| 26/04/2226 April 2022 | Appointment of a voluntary liquidator |
| 26/04/2226 April 2022 | Statement of affairs |
| 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 |
| 01/03/221 March 2022 | Satisfaction of charge 2 in full |
| 01/03/221 March 2022 | Satisfaction of charge 1 in full |
| 16/02/2216 February 2022 | All of the property or undertaking has been released and no longer forms part of charge 2 |
| 16/02/2216 February 2022 | All of the property or undertaking has been released and no longer forms part of charge 1 |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | DIRECTOR APPOINTED MRS HELEN LOUISE HOYLE |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 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 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 15/04/1915 April 2019 | CESSATION OF EIGHT VENTURES LIMITED AS A PSC |
| 15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MOORE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
| 13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 39 QUEEN STREET MAIDENHEAD BERKS SL6 1NB |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
| 05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIGHT VENTURES LIMITED |
| 05/09/175 September 2017 | CESSATION OF ALISTAIR JOHN MOORE AS A PSC |
| 05/09/175 September 2017 | CESSATION OF ROBERT CHARTERIS MURRAY AS A PSC |
| 11/04/1711 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 04/04/174 April 2017 | CURREXT FROM 30/09/2017 TO 31/03/2018 |
| 10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
| 23/08/1623 August 2016 | DIRECTOR APPOINTED MR ALISTAIR JOHN MOORE |
| 23/08/1623 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEX WARD |
| 23/08/1623 August 2016 | SECRETARY APPOINTED MR ALISTAIR JOHN MOORE |
| 23/08/1623 August 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW WARD |
| 23/08/1623 August 2016 | DIRECTOR APPOINTED MR ROBERT CHARTERIS MURRAY |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 09/09/159 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 23/09/1423 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BABBAGE HOUSE 55 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 04/09/134 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 03/12/123 December 2012 | 12/11/12 STATEMENT OF CAPITAL GBP 100 |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 18/09/1218 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 05/09/115 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 08/09/108 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX MICHAEL WARD / 27/08/2010 |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 14/09/0914 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WARD / 24/08/2009 |
| 14/09/0914 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
| 08/09/088 September 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 31/08/0731 August 2007 | SECRETARY'S PARTICULARS CHANGED |
| 31/08/0731 August 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 19/09/0619 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
| 19/09/0619 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 19/09/0619 September 2006 | LOCATION OF REGISTER OF MEMBERS |
| 02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 30/08/0530 August 2005 | LOCATION OF REGISTER OF MEMBERS |
| 30/08/0530 August 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
| 11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 10/11/0410 November 2004 | AUDITOR'S RESIGNATION |
| 22/09/0422 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
| 17/06/0417 June 2004 | LOCATION OF REGISTER OF MEMBERS |
| 15/01/0415 January 2004 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: FLEMING HOUSE 71 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU |
| 30/12/0330 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
| 10/09/0310 September 2003 | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS |
| 17/02/0317 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
| 23/09/0223 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 23/09/0223 September 2002 | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS |
| 26/07/0226 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 07/09/017 September 2001 | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS |
| 21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 13/09/0013 September 2000 | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS |
| 18/03/0018 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/12/9917 December 1999 | FULL ACCOUNTS MADE UP TO 30/09/99 |
| 11/11/9911 November 1999 | SECRETARY'S PARTICULARS CHANGED |
| 05/11/995 November 1999 | S366A DISP HOLDING AGM 21/10/99 |
| 05/11/995 November 1999 | LOCATION OF REGISTER OF MEMBERS |
| 21/09/9921 September 1999 | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS |
| 15/06/9915 June 1999 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99 |
| 12/04/9912 April 1999 | REGISTERED OFFICE CHANGED ON 12/04/99 FROM: THE WHITE HOUSE 81/83 HIGH STREET BAGSHOT SUSSEX GU19 5AH |
| 15/01/9915 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/09/9822 September 1998 | NEW SECRETARY APPOINTED |
| 01/09/981 September 1998 | NEW SECRETARY APPOINTED |
| 01/09/981 September 1998 | DIRECTOR RESIGNED |
| 01/09/981 September 1998 | REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB |
| 01/09/981 September 1998 | NEW DIRECTOR APPOINTED |
| 01/09/981 September 1998 | SECRETARY RESIGNED |
| 27/08/9827 August 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLO-LOGIC LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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