SOLON UNDERWRITING LIMITED

7th Floor 1 Minster Court 7th Floor 1 Minster Court, London, EC3R 7AA, England
StatusDISSOLVED
Company No.08894348
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 4 days

SUMMARY

SOLON UNDERWRITING LIMITED is an dissolved private limited company with number 08894348. It was incorporated 10 years, 3 months, 1 day ago, on 13 February 2014 and it was dissolved 4 years, 2 months, 4 days ago, on 10 March 2020. The company address is 7th Floor 1 Minster Court 7th Floor 1 Minster Court, London, EC3R 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-20

Capital : 0.0025 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/11/19

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-23

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-20

Officer name: Ambant Underwriting Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA

Old address: C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Richard Anderson

Change date: 2016-04-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solon risk services LIMITED\certificate issued on 26/02/15

Documents

View document PDF

Change of name request comments

Date: 26 Feb 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 26 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Crabb

Appointment date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2014

Action Date: 18 Nov 2014

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2014-11-18

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 04 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-04

Capital : 282 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA

Old address: 62 the Drive Tonbridge Kent TN9 2LR United Kingdom

Change date: 2014-11-18

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ambant Underwriting Services Limited

Appointment date: 2014-11-15

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMELUX LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11230577
Status:ACTIVE
Category:Private Limited Company

J EGAN LIMITED

SAPPHIRE HOUSE UNIT 2, CRYSTAL BUSINESS CENTRE,IPSWICH,IP1 4JJ

Number:06714341
Status:ACTIVE
Category:Private Limited Company

JUNCTION 1 CAR SALES LIMITED

28 SAMSARA ROAD,BROMSGROVE,B60 2TQ

Number:10013374
Status:ACTIVE
Category:Private Limited Company

PANACEA PROJECTS LTD

UNIT 18 FIRGROVE BUSINESS PARK,ROCHDALE,OL16 2UJ

Number:03983076
Status:ACTIVE
Category:Private Limited Company

TH METAL PROTECTION SERVICES LIMITED

34 FREDERICK STREET,SUNDERLAND,SR1 1LP

Number:08312715
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIMMY K FILM PRODUCTION LTD.

2 PARK VIEW,WORLINGWORTH,IP13 7HG

Number:10764670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source