GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2022
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Mon, 14th Mar 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA. Previous address: 118 Old Milton Road New Milton Hampshire BH25 6EB
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 23rd Aug 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Jan 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 10.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: 118 Old Milton Road New Milton Hampshire BH25 6EB. Previous address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
filed on: 8th, July 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Nov 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 30th Apr 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, April 2009
| incorporation
|
Free Download
(14 pages)
|
CERTNM |
Company name changed solent global LIMITEDcertificate issued on 06/04/09
filed on: 6th, April 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 21st Nov 2008 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 27th, August 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 15th Nov 2007 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/11/07 from: natwest bank chambers 55 station road new milton hampshire BH25 6JA
filed on: 15th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On Sun, 18th Feb 2007 New director appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Sun, 18th Feb 2007 New director appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 18th Feb 2007 Director resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sun, 18th Feb 2007 New secretary appointed;new director appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 18th Feb 2007 Secretary resigned
filed on: 18th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on Thu, 2nd Nov 2006. Value of each share 1 £, total number of shares: 10.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(12 pages)
|