GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th May 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Mcm Accountants 15 Forrest Street Forrest Street Blantyre Glasgow G72 0JP. Change occurred on Wednesday 8th June 2016. Company's previous address: Academy House, Suite 15 Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT Scotland.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, March 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Academy House, Suite 15 Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT. Change occurred on Monday 29th February 2016. Company's previous address: David William House First Road High Blantyre Industrial Estate Glasgow G72 0nd.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th May 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 11th August 2011 from David William House First Road High Blantyre Ind. Est Glasgow G72 0ND Scotland
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 9th August 2011 from 73 Main Street Bothwell Glasgow G71 8ER United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 9th August 2011 from David William House High Blantyre Ind. Est First Road Glasgow G72 0ND Scotland
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed solomon projects LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
| change of name
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th July 2011
filed on: 14th, July 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, May 2010
| incorporation
|
Free Download
(22 pages)
|