VIA SOLIDUS CONSULTANCY SERVICES LIMITED

08178937
3403 BEETHAM TOWER DEANSGATE MANCHESTER M3 4LT

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Compulsory 1 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Oct 2016 resolution Resolution 3 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
27 May 2016 accounts Annual Accounts 4 Buy now
03 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 officers Change of particulars for corporate director (Lj Holdings 88 Limited) 1 Buy now
02 Oct 2015 accounts Amended Accounts 6 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2015 officers Appointment of director (Mr Louis-James Davis) 2 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
20 May 2015 officers Appointment of corporate secretary (Lj Holdings 88 Ltd.) 2 Buy now
20 May 2015 officers Termination of appointment of director (Louis James Davis) 1 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 accounts Amended Accounts 10 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Louis James Davis) 2 Buy now
28 Apr 2014 officers Appointment of corporate director (Lj Holdings 88 Limited) 2 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 officers Termination of appointment of director (Zoe Dunning) 1 Buy now
05 Oct 2013 officers Appointment of director (Miss Zoe Ann Dunning) 2 Buy now
05 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
02 Sep 2013 officers Change of particulars for director (Mr Louis James Davis) 2 Buy now
02 Sep 2013 accounts Annual Accounts 4 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Anthony Herod) 1 Buy now
03 Jul 2013 officers Change of particulars for secretary (Mr Anthony Herod) 1 Buy now
03 Jul 2013 officers Termination of appointment of director (Anthony Herod) 1 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2013 officers Appointment of director (Mr Louis James Davis) 2 Buy now
14 Aug 2012 incorporation Incorporation Company 25 Buy now