SOLIS CAPITAL LLP
Overview
Company Name | SOLIS CAPITAL LLP |
---|---|
Company Status | Dissolved |
Legal Form | Limited liability partnership |
Company Number | OC361975 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is SOLIS CAPITAL LLP located?
Registered Office Address | 86-90 Paul Street EC2A 4NE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLIS CAPITAL LLP?
Company Name | From | Until |
---|---|---|
HEARTHSTONE PROPERTY ADVISORS LLP | Feb 18, 2011 | Feb 18, 2011 |
What are the latest accounts for SOLIS CAPITAL LLP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for SOLIS CAPITAL LLP?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of accounting reference date | 1 pages | LLAA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the limited liability partnership off the register | 2 pages | LLDS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | LLCS01 | ||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | LLCS01 | ||||||||||
Change of details for Mr Christopher Jonathan Alderson Down as a person with significant control on Feb 19, 2019 | 2 pages | LLPSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | LLCS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Solis Capital (Financing) Ltd as a member on Dec 06, 2018 | 2 pages | LLAP02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | LLCS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Current accounting period extended from Feb 28, 2018 to Mar 31, 2018 | 1 pages | LLAA01 | ||||||||||
Termination of appointment of Jeffrey Mark Pulsford as a member on Sep 07, 2017 | 1 pages | LLTM01 | ||||||||||
Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on Sep 29, 2017 | 1 pages | LLAD01 | ||||||||||
Registered office address changed from Bait's Bite Lock Office Fen Road Milton Cambridge CB24 6AF England to 86-90 86-90 Paul Street London EC2A 4NE on Sep 12, 2017 | 1 pages | LLAD01 | ||||||||||
Certificate of change of name Company name changed hearthstone property advisors LLP\certificate issued on 13/05/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 4 pages | LLCS01 | ||||||||||
Member's details changed for Mr Christopher Jonathan Alderson Down on Mar 30, 2017 | 2 pages | LLCH01 | ||||||||||
Who are the officers of SOLIS CAPITAL LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOWN, Christopher Jonathan Alderson | LLP Designated Member | Paul Street EC2A 4NE London 86-90 England | United Kingdom | 124686590003 | ||||||||||
SOLIS CAPITAL (FINANCING) LTD | LLP Designated Member | Paul Street EC2A 4NE London 86-90 United Kingdom |
| 253267920001 | ||||||||||
PULSFORD, Jeffrey Mark | LLP Designated Member | Paul Street EC2A 4NE London 86-90 England | United Kingdom | 49776690004 | ||||||||||
HEARTHSTONE INVESTMENTS PLC | LLP Designated Member | Gresham Street EC2V 7BB London 60 England |
| 157888890001 | ||||||||||
GIBBINS, David Reginald | LLP Member | Gresham Street EC2V 7BB London 60 | England | 156592440001 |
Who are the persons with significant control of SOLIS CAPITAL LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Jonathan Alderson Down | Feb 18, 2017 | Paul Street EC2A 4NE London 86-90 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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