Advanced company searchLink opens in new window

SOLO ITALIA LIMITED

Company number 05917283

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 20 August 2018
23 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 August 2017
31 Oct 2016 AD01 Registered office address changed from C/0 Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Bulcher St Birmingham B1 1QH on 31 October 2016
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
24 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
29 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2015 AD01 Registered office address changed from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL to C/0 Greenfield Recovery Ltd One Victoria Square Birmingham B1 1BD on 1 September 2015
28 Aug 2015 4.20 Statement of affairs with form 4.19
28 Aug 2015 600 Appointment of a voluntary liquidator
28 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-21
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 May 2015 TM01 Termination of appointment of Gary Michael Robert Dowsett as a director on 1 May 2015
24 Nov 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 11
06 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 11
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 11
10 Jul 2013 AP01 Appointment of Gary Michael Robert Dowsett as a director
19 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders