SOLUTRE, LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-31 View Report
Dissolution. Dissolution application strike off company. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type small. 2019-07-04 View Report
Officers. Termination date: 2019-07-01. Officer name: Thomas Zadra. 2019-07-02 View Report
Mortgage. Charge number: 092274420001. 2018-10-25 View Report
Mortgage. Charge number: 092274420002. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Officers. Officer name: Lindsey Bayman. Termination date: 2018-06-08. 2018-06-26 View Report
Officers. Officer name: Ms Cynthia Dahlgren. Appointment date: 2018-06-19. 2018-06-22 View Report
Officers. Appointment date: 2018-06-08. Officer name: Mr Thomas Zadra. 2018-06-20 View Report
Accounts. Accounts type full. 2018-05-29 View Report
Officers. Officer name: Cynthia Dahlgren. Appointment date: 2017-11-29. 2017-12-06 View Report
Address. New address: 1 South Quay Victoria Quays Sheffield S2 5SY. 2017-09-20 View Report
Address. New address: 1 South Quay Victoria Quays Sheffield S2 5SY. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Accounts type full. 2017-07-07 View Report
Officers. Termination date: 2017-05-15. Officer name: Shaun Williams. 2017-05-16 View Report
Officers. Termination date: 2017-05-15. Officer name: Shaun Williams. 2017-05-16 View Report
Address. Old address: 90 High Holborn London WC1V 6XX. Change date: 2017-05-15. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Officers. Appointment date: 2016-06-28. Officer name: Lindsey Bayman. 2016-07-08 View Report
Officers. Officer name: Mark Steven Bakshi. Termination date: 2016-06-28. 2016-07-07 View Report
Accounts. Accounts type total exemption full. 2016-06-23 View Report
Mortgage. Charge creation date: 2015-10-21. Charge number: 092274420002. 2015-11-04 View Report
Annual return. With made up date full list shareholders. 2015-10-13 View Report
Mortgage. Charge number: 092274420001. Charge creation date: 2015-10-01. 2015-10-06 View Report
Officers. Officer name: Olswang Directors 2 Limited. Termination date: 2014-10-16. 2014-12-22 View Report
Officers. Officer name: Christopher Alan Mackie. Termination date: 2014-10-16. 2014-12-22 View Report
Officers. Termination date: 2014-10-16. Officer name: Olswang Cosec Limited. 2014-12-22 View Report
Officers. Appointment date: 2014-10-16. Officer name: Shaun Williams. 2014-10-24 View Report
Officers. Appointment date: 2014-10-16. Officer name: Jeff Robinov. 2014-10-24 View Report
Officers. Appointment date: 2014-10-16. Officer name: Mark Steven Bakshi. 2014-10-24 View Report
Officers. Appointment date: 2014-10-16. Officer name: Shaun Williams. 2014-10-24 View Report
Officers. Officer name: Olswang Directors 1 Limited. Termination date: 2014-10-16. 2014-10-24 View Report
Change of name. Description: Company name changed shoulder point, LIMITED\certificate issued on 16/10/14. 2014-10-16 View Report
Change of name. Description: Company name changed newincco 1326 LIMITED\certificate issued on 16/10/14. 2014-10-16 View Report
Incorporation. Capital: GBP 1 2014-09-19 View Report