Sol Properties Management (UK) Ltd was registered on 09 February 2005 with its registered office in Southall, it's status at Companies House is "Active". We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREAMS (UK) LIMITED | 01 December 2005 | 01 October 2007 | 1 |
DREAMS UK LIMITED | 12 January 2010 | 30 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 11 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 19 May 2018 | |
CS01 - N/A | 18 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 14 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2016 | |
AA - Annual Accounts | 21 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 12 February 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 02 March 2011 | |
TM01 - Termination of appointment of director | 17 February 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
TM02 - Termination of appointment of secretary | 30 April 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AP04 - Appointment of corporate secretary | 12 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
CERTNM - Change of name certificate | 30 June 2009 | |
363a - Annual Return | 24 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
CERTNM - Change of name certificate | 04 February 2009 | |
AA - Annual Accounts | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
363a - Annual Return | 21 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 11 April 2006 | |
CERTNM - Change of name certificate | 27 February 2006 | |
225 - Change of Accounting Reference Date | 27 February 2006 | |
DISS40 - Notice of striking-off action discontinued | 21 February 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
NEWINC - New incorporation documents | 09 February 2005 |