- Company Overview for SOLID INFRACO LIMITED (10851069)
- Filing history for SOLID INFRACO LIMITED (10851069)
- People for SOLID INFRACO LIMITED (10851069)
- More for SOLID INFRACO LIMITED (10851069)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2023 | DS01 | Application to strike the company off the register | |
05 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
19 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
24 Mar 2020 | PSC04 | Change of details for Mr Stephen Joseph Cooper as a person with significant control on 24 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mrs Gillian Janet Cooper as a person with significant control on 24 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 14 Marsham Way Gerrards Cross Bucks SL9 8AD England to 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 24 March 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
08 Jan 2018 | PSC04 | Change of details for Mr Stephen Joseph Cooper as a person with significant control on 1 January 2018 | |
08 Jan 2018 | PSC01 | Notification of Gillian Janet Cooper as a person with significant control on 1 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mrs Gillian Janet Cooper as a director on 1 January 2018 | |
05 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-05
|