S.O.L. RISK MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC308418 |
Category | Limited Liability Partnership |
Incorporated | 24 Jun 2004 |
Age | 19 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 5 days |
SUMMARY
S.O.L. RISK MANAGEMENT LLP is an dissolved limited liability partnership with number OC308418. It was incorporated 19 years, 11 months, 8 days ago, on 24 June 2004 and it was dissolved 5 years, 6 months, 5 days ago, on 27 November 2018. The company address is Unit 5, Olympia Industrial Estate Unit 5, Olympia Industrial Estate, London, N22 6TZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control limited liability partnership
Date: 02 Jul 2017
Action Date: 24 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Convex Credit Ltd.
Notification date: 2017-06-24
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 May 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Convex Credit Ltd.
Appointment date: 2017-03-15
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 May 2017
Action Date: 22 May 2017
Category: Address
Type: LLAD01
Old address: 48 Queen Anne Street London W1G 9JJ
Change date: 2017-05-22
New address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-24
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Uniwell, Inc.
Appointment date: 2015-05-07
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Tallberg Ltd
Appointment date: 2015-05-07
Documents
Termination member limited liability partnership with name termination date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-07
Officer name: Monohold A.G.
Documents
Termination member limited liability partnership with name termination date
Date: 07 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-05-07
Officer name: Intrahold A.G.
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return limited liability partnership with made up date
Date: 02 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return limited liability partnership with made up date
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Termination member limited liability partnership with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Milltown Corporate Services Limited
Documents
Appoint corporate member limited liability partnership
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Monohold A.G.
Documents
Appoint corporate member limited liability partnership
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Intrahold A.G.
Documents
Annual return limited liability partnership with made up date
Date: 12 Aug 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-24
Documents
Annual return limited liability partnership with made up date
Date: 14 Jul 2011
Action Date: 27 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-27
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Mar 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-15
Officer name: Milltown Corporate Services Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Mar 2011
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-09-15
Officer name: Ireland & Overseas Acquisitions Limited
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return limited liability partnership with made up date
Date: 24 Aug 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-24
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 24/06/09
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 24/06/08
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/06/05
Documents
Some Companies
AN CHULTURLANN,216 FALLS ROAD,BT12 6AH
Number: | NI025585 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLD DESIGN + PLANNING LIMITED
GROUND FLOOR,LONDON,N12 0DR
Number: | 08553576 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANGE GROUP OF COMPANIES LIMITED
CHASEWOOD COTTAGE FRANT ROAD,TUNBRIDGE WELLS,TN3 9HG
Number: | 05603248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT B,SWINDON,SN1 2EB
Number: | 09534277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 ALBANY ROAD,LONDON,N4 4RR
Number: | 01635388 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BUTT LANE CLOSE,HINCKLEY,LE10 1LF
Number: | 06385519 |
Status: | ACTIVE |
Category: | Private Limited Company |