SOLOCOLLECTIVES LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 34 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM OFFICE 4A, ASPENWOOD HOUSE IPSLEY STREET REDDITCH B98 7AR UNITED KINGDOM

View Document

16/07/1916 July 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL AMATT

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS REAZEL TANGO

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 41 LAUREL HILL WAY LEEDS LS15 9EW UNITED KINGDOM

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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