SOLVENT 1 LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/01/2022 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR LEE MAURICE GOLD / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM GROUND FLOOR ELIZABETH HOUSE, 54/58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAURICE GOLD / 17/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/08/1513 August 2015 DIRECTOR APPOINTED LEE MAURICE GOLD

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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