SOLAD PRODUCTIONS LIMITED

Suie 412 Gilmoora House Suie 412 Gilmoora House, London, W1W 8HS, England
StatusACTIVE
Company No.10270140
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

SOLAD PRODUCTIONS LIMITED is an active private limited company with number 10270140. It was incorporated 7 years, 10 months, 28 days ago, on 08 July 2016. The company address is Suie 412 Gilmoora House Suie 412 Gilmoora House, London, W1W 8HS, England.



Company Fillings

Mortgage satisfy charge full

Date: 14 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102701400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102701400002

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Dec 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2023

Action Date: 16 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-18

New date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2022

Action Date: 18 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2022

Action Date: 18 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-18

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Patel

Termination date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Loveday

Appointment date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajiv Patel

Cessation date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Loveday

Notification date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-14

Charge number: 102701400002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102701400001

Charge creation date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-05

Psc name: Rajiv Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Loveday

Cessation date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Patel

Appointment date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Loveday

Termination date: 2021-05-05

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: Suie 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS

Old address: 20 Orange Street London WC2H 7EF United Kingdom

Change date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Patel

Termination date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Andrew Michael Loveday

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Michael Loveday

Notification date: 2018-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-04

Psc name: Rajiv Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ CONTRACTS (SPRAY RENDER) LTD

78 DALLINGER ROAD,LONDON,SE12 0TH

Number:10725950
Status:ACTIVE
Category:Private Limited Company

GEATER LTD

48 PORTVIEW ROAD,BRISTOL,BS11 9LB

Number:10751550
Status:ACTIVE
Category:Private Limited Company

GREENFIBRES LIMITED

30 FORE STREET,TOTNES,TQ9 5RP

Number:02892399
Status:ACTIVE
Category:Private Limited Company

INDAGATIO CLINICAL LIMITED

1 BARRINGTON ROAD,ROYSTON,SG8 5QP

Number:09107028
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST STREAMLINE TAXIS LTD.

5 CLIFTON HILL,BRIGHTON,BN1 3HL

Number:03299036
Status:ACTIVE
Category:Private Limited Company
Number:07201462
Status:ACTIVE
Category:Community Interest 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