Advanced company searchLink opens in new window

SOLOCO LIMITED

Company number 06300230

Filter by category

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
21 Aug 2010 CH01 Director's details changed for Nicholas Marshall on 1 October 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Aug 2009 363a Return made up to 03/07/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Aug 2008 363a Return made up to 03/07/08; full list of members
28 Jul 2008 288c Director's Change of Particulars / nicholas marshall / 10/05/2008 / HouseName/Number was: , now: 86; Street was: 30 whytecliffe road south, now: carter house; Area was: , now: tadros court, windsor gate; Post Town was: purley, now: high wycombe; Region was: surrey, now: buckinghamshire; Post Code was: CR8 2AW, now: HP13 7GF
14 Jul 2007 288b Secretary resigned
14 Jul 2007 288a New secretary appointed
14 Jul 2007 288b Director resigned
14 Jul 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
14 Jul 2007 288a New director appointed
10 Jul 2007 288a New secretary appointed
09 Jul 2007 288a New director appointed
03 Jul 2007 NEWINC Incorporation