SOLTANA SOLUTIONS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

11/08/2311 August 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM NUTWOOD STOCK ROAD STOCK INGATESTONE ESSEX CM4 9PN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM 19 KINGFISHER HEIGHTS HOGG LANE GRAYS ESSEX RM17 5QQ

View Document

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUTUNDE SOLOMON IDOWU / 01/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 7 HURLEY COURT 215 MITCHAM ROAD TOOTING LONDON SW17 9DE

View Document

03/06/133 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUTUNDE SOLOMON IDOWU / 01/10/2010

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY OLUTUNDE IDOWU

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MRS ANA MARIE IDOWU

View Document

19/05/1019 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUTUNDE SOLOMON IDOWU / 23/04/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR OLUTUNDE SOLOMON IDOWU / 17/03/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANA IDOWU

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA MARIE IDOWU / 17/03/2010

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 9, 17 PLOUGH LANE WIMBLEDON LONDON SW19 8BS

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUTUNDE SOLOMON IDOWU / 26/01/2010

View Document

23/04/0923 April 2009 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