SOLA SOFTWARE LTD: Filings
Overview
| Company Name | SOLA SOFTWARE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06866901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOLA SOFTWARE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Ross Henry Miller on Jun 13, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * First Floor 122 Minories London EC3N 1NT England* on Jun 13, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Registered office address changed from * Suite 2.02 New Loom House 101 Back Church Lane London E1 1LU* on Jul 13, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Michael Shaw on Apr 14, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * 788-790 Finchley Road London NW11 7TJ England* on Jul 08, 2011 | 3 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2010 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ross Henry Miller on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Shaw on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jane Waterhouse as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jane Waterhouse as a secretary | 2 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0