23 May 2017 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 March 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 July 2016 | Confirmation statement made on 13 July 2016 with updates | 5 pages |
---|
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 | 2 pages |
---|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23 | 3 pages |
---|
6 February 2015 | Accounts for a dormant company made up to 31 March 2014 | 2 pages |
---|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08 | 3 pages |
---|
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 | 2 pages |
---|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
| 3 pages |
---|
23 August 2012 | Termination of appointment of Andrew Ridley as a secretary | 1 page |
---|
23 August 2012 | Accounts for a dormant company made up to 31 March 2012 | 2 pages |
---|
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders | 3 pages |
---|
5 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders | 4 pages |
---|
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 | 2 pages |
---|
19 April 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 April 2011 | Accounts for a dormant company made up to 31 March 2010 | 2 pages |
---|
12 April 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 September 2010 | Termination of appointment of Wayne Cornish as a director | 1 page |
---|
9 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders | 4 pages |
---|
27 August 2009 | Return made up to 13/07/09; full list of members | 4 pages |
---|
27 August 2009 | Accounts for a dormant company made up to 31 March 2009 | 2 pages |
---|
20 April 2009 | Particulars of contract relating to shares | 2 pages |
---|
20 April 2009 | Ad 15/04/09\gbp si 100@1=100\gbp ic 100/200\ | 2 pages |
---|
15 April 2009 | Appointment terminated director andrew ridley | 1 page |
---|
15 April 2009 | Director appointed mr wayne elvin cornish | 1 page |
---|
5 February 2009 | Return made up to 13/07/08; full list of members | 4 pages |
---|
4 February 2009 | Director's change of particulars / andrew wright / 01/12/2008 | 1 page |
---|
2 May 2008 | Accounts for a dormant company made up to 31 March 2008 | 2 pages |
---|
7 March 2008 | Accounts for a dormant company made up to 31 March 2007 | 2 pages |
---|
22 August 2007 | Accounts for a dormant company made up to 31 March 2006 | 2 pages |
---|
22 August 2007 | Director resigned | 1 page |
---|
22 August 2007 | Return made up to 13/07/07; full list of members | 3 pages |
---|
21 August 2007 | Registered office changed on 21/08/07 from: solutions group LTD hadleigh business centre hadleigh suffolk IP7 6RH | 1 page |
---|
4 May 2007 | Company name changed solutions group LTD\certificate issued on 04/05/07 | 2 pages |
---|
5 March 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 | 1 page |
---|
10 August 2006 | New director appointed | 3 pages |
---|
1 August 2006 | Return made up to 13/07/06; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
4 October 2005 | Director resigned | 1 page |
---|
30 August 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 | 1 page |
---|
13 July 2005 | Incorporation | 13 pages |
---|