Download leads from Nexok and grow your business. Find out more

33 Solutions Limited

Documents

Total Documents76
Total Pages458

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off
9 July 2015Final Gazette dissolved following liquidation
9 July 2015Final Gazette dissolved following liquidation
9 April 2015Return of final meeting in a members' voluntary winding up
9 April 2015Return of final meeting in a members' voluntary winding up
13 August 2014Registered office address changed from 7 Mayors Lane Wilmington Dartford Kent DA2 7ST to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 13 August 2014
13 August 2014Registered office address changed from 7 Mayors Lane Wilmington Dartford Kent DA2 7ST to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 13 August 2014
12 August 2014Declaration of solvency
12 August 2014Appointment of a voluntary liquidator
12 August 2014Declaration of solvency
12 August 2014Appointment of a voluntary liquidator
12 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-01
13 June 2014Total exemption small company accounts made up to 31 August 2011
13 June 2014Total exemption small company accounts made up to 31 August 2011
19 May 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
14 May 2014Total exemption small company accounts made up to 31 August 2012
14 May 2014Total exemption small company accounts made up to 31 August 2012
9 May 2014Annual return made up to 20 August 2010 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2011 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2008 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2007 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2008 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2007 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2006 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2010 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2009 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2012
9 May 2014Annual return made up to 20 August 2012
9 May 2014Annual return made up to 20 August 2006 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2011 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2009 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2005 with a full list of shareholders
9 May 2014Annual return made up to 20 August 2005 with a full list of shareholders
30 April 2014Total exemption small company accounts made up to 31 August 2013
30 April 2014Total exemption small company accounts made up to 31 August 2013
29 April 2014Total exemption small company accounts made up to 31 August 2009
29 April 2014Total exemption small company accounts made up to 31 August 2010
29 April 2014Total exemption small company accounts made up to 31 August 2010
29 April 2014Total exemption small company accounts made up to 31 August 2009
23 April 2014Appointment of Debra Alison Stevenson as a director
23 April 2014Appointment of Debra Alison Stevenson as a director
11 April 2014Total exemption small company accounts made up to 31 August 2005
11 April 2014Total exemption small company accounts made up to 31 August 2004
11 April 2014Total exemption small company accounts made up to 31 August 2005
11 April 2014Total exemption small company accounts made up to 31 August 2006
11 April 2014Total exemption small company accounts made up to 31 August 2004
11 April 2014Total exemption small company accounts made up to 31 August 2008
11 April 2014Total exemption small company accounts made up to 31 August 2008
11 April 2014Total exemption small company accounts made up to 31 August 2006
11 April 2014Total exemption small company accounts made up to 31 August 2007
11 April 2014Total exemption small company accounts made up to 31 August 2007
4 April 2014Appointment of Mrs Debra Alison Stevenson as a director
4 April 2014Appointment of Mrs Debra Alison Stevenson as a director
4 April 2014Termination of appointment of Stuart Stevenson as a director
4 April 2014Termination of appointment of Stuart Stevenson as a director
31 March 2014Restoration by order of the court
31 March 2014Restoration by order of the court
16 May 2006Final Gazette dissolved via compulsory strike-off
16 May 2006Final Gazette dissolved via compulsory strike-off
31 January 2006First Gazette notice for compulsory strike-off
31 January 2006First Gazette notice for compulsory strike-off
21 September 2004Return made up to 20/08/04; full list of members
21 September 2004Return made up to 20/08/04; full list of members
24 September 2003Registered office changed on 24/09/03 from: 229 nether street london N3 1NT
24 September 2003New director appointed
24 September 2003New secretary appointed
24 September 2003Registered office changed on 24/09/03 from: 229 nether street london N3 1NT
24 September 2003New secretary appointed
24 September 2003New director appointed
20 September 2003Secretary resigned
20 September 2003Director resigned
20 September 2003Secretary resigned
20 September 2003Director resigned
20 August 2003Incorporation
20 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing