Advanced company searchLink opens in new window

D-SOL HOLDCO LIMITED

Company number 08164843

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)
27 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2021 600 Appointment of a voluntary liquidator
27 Jan 2021 LIQ01 Declaration of solvency
27 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
27 Jan 2021 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 27 January 2021
24 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Jan 2017 TM02 Termination of appointment of Bloomsbury Registrars Limited as a secretary on 1 January 2017
16 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2016 CH01 Director's details changed for Roger Jenkins on 1 August 2016
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
07 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
06 May 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015
20 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
04 Jun 2014 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 1