Advanced company searchLink opens in new window

SOLARTON LTD

Company number 07841481

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2017 DS01 Application to strike the company off the register
28 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Dec 2016 AD02 Register inspection address has been changed from 94 Leonard Street Third Floor London EC2A 4RH England to 94 Leonard Street Third Floor London EC2A 4RH
07 Dec 2016 AD03 Register(s) moved to registered inspection location 94 Leonard Street Third Floor London EC2A 4RH
06 Dec 2016 AD03 Register(s) moved to registered inspection location 94 Leonard Street Third Floor London EC2A 4RH
06 Dec 2016 AD02 Register inspection address has been changed to 94 Leonard Street Third Floor London EC2A 4RH
05 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Dec 2016 AD01 Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 5 December 2016
10 Jun 2016 AA Accounts for a dormant company made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
20 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
05 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Apr 2013 AP01 Appointment of Mr Willem Marthinus De Beer as a director
17 Apr 2013 TM01 Termination of appointment of Stephen Kelly as a director
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Mr Stephen John Kelly on 10 November 2011
10 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted