SOLOMON'S SPLENDOUR LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PREVSHO FROM 05/10/2018 TO 04/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PREVSHO FROM 06/10/2017 TO 05/10/2017

View Document

20/06/1820 June 2018 PREVEXT FROM 21/09/2017 TO 06/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN JOSEPH MORGENSTERN / 07/09/2016

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR HERSCH GARDNER GERTNER / 07/09/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 Annual accounts small company total exemption made up to 26 September 2016

View Document

21/06/1721 June 2017 PREVSHO FROM 22/09/2016 TO 21/09/2016

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

14/09/1614 September 2016 PREVSHO FROM 23/09/2015 TO 22/09/2015

View Document

21/06/1621 June 2016 PREVSHO FROM 24/09/2015 TO 23/09/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 26 September 2014

View Document

10/11/1510 November 2015 06/09/15 NO MEMBER LIST

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

24/09/1524 September 2015 CURRSHO FROM 25/09/2014 TO 24/09/2014

View Document

03/07/153 July 2015 PREVSHO FROM 26/09/2014 TO 25/09/2014

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052225950004

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/144 November 2014 06/09/14

View Document

04/11/144 November 2014 COMPANY RESTORED ON 04/11/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 26 September 2013

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 26 September 2012

View Document

15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 06/09/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 PREVSHO FROM 27/09/2012 TO 26/09/2012

View Document

24/06/1324 June 2013 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

15/10/1215 October 2012 06/09/12 NO MEMBER LIST

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 PREVSHO FROM 29/09/2011 TO 28/09/2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERSCH GARDNER GERTNER / 05/09/2011

View Document

25/01/1225 January 2012 06/09/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY GILBERT

View Document

01/07/111 July 2011 PREVSHO FROM 30/09/2010 TO 29/09/2010

View Document

06/12/106 December 2010 06/09/10

View Document

06/12/106 December 2010 06/09/09

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/12/106 December 2010 06/09/06

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2005

View Document

06/12/106 December 2010 06/09/07

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2006

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/12/106 December 2010 06/09/08

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/1030 November 2010 ORDER OF COURT - RESTORATION

View Document

12/06/0712 June 2007 STRUCK OFF AND DISSOLVED

View Document

27/02/0727 February 2007 FIRST GAZETTE

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 06/09/05

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 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