SOLID EIGHT GROUP LIMITED

08658057
36 PARK ROW LEEDS LS1 5JL

Documents

Documents
Date Category Description Pages
14 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
12 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
03 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
23 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Aug 2018 resolution Resolution 1 Buy now
07 Feb 2018 mortgage Registration of a charge 53 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 10 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 mortgage Registration of a charge 9 Buy now
26 Apr 2017 mortgage Registration of a charge 22 Buy now
13 Apr 2017 officers Termination of appointment of director (Garry John Turner) 1 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 9 Buy now
14 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2015 mortgage Registration of a charge 31 Buy now
28 Oct 2015 mortgage Registration of a charge 30 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
30 Jul 2015 capital Notice of cancellation of shares 4 Buy now
30 Jul 2015 capital Return of purchase of own shares 3 Buy now
08 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
19 Sep 2014 mortgage Registration of a charge 36 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 capital Return of Allotment of shares 4 Buy now
10 Jan 2014 mortgage Registration of a charge 31 Buy now
11 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Garry John Turner) 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Graham Scott Lawton) 2 Buy now
20 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
20 Aug 2013 incorporation Incorporation Company 28 Buy now