SOLUTION OPTIMIZATIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
11/07/2511 July 2025 New | Application to strike the company off the register |
04/06/254 June 2025 New | Micro company accounts made up to 2024-11-30 |
09/12/249 December 2024 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 116 Exeter Road London N9 0LL on 2024-12-09 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/08/2427 August 2024 | Micro company accounts made up to 2023-11-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Micro company accounts made up to 2022-11-30 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Termination of appointment of Aml Registrars Limited as a secretary on 2023-06-01 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
03/05/223 May 2022 | Secretary's details changed for Aml Registrars Limited on 2022-04-20 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
10/11/2110 November 2021 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-10 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHAN OGWA JAMES AGBANDJE |
29/01/1929 January 2019 | CESSATION OF RICHARD AGBANDJE AS A PSC |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR ETHAN OGWA JAMES AGBANDJE |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM CR3 6RE ENGLAND |
03/04/183 April 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 03/04/2018 |
07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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