About

Registered Number: 04313913
Date of Incorporation: 31/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG,

 

Solar Communications Group Ltd was registered on 31 October 2001 and has its registered office in Solihull, it's status at Companies House is "Active". The companies directors are listed as Colquhoun, Katherine Rosemary, Eshelby, Kate Louise, Whitty, John Joseph in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLQUHOUN, Katherine Rosemary 31 October 2001 01 September 2007 1
ESHELBY, Kate Louise 30 March 2017 30 August 2018 1
WHITTY, John Joseph 09 November 2015 08 March 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
SH01 - Return of Allotment of shares 23 July 2020
SH19 - Statement of capital 03 July 2020
CAP-SS - N/A 30 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2020
RESOLUTIONS - N/A 26 June 2020
RESOLUTIONS - N/A 26 June 2020
MR04 - N/A 17 June 2020
MR04 - N/A 17 June 2020
MR04 - N/A 30 May 2020
AA - Annual Accounts 16 January 2020
MR01 - N/A 03 January 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
RESOLUTIONS - N/A 16 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 16 October 2018
RESOLUTIONS - N/A 21 September 2018
AA01 - Change of accounting reference date 21 September 2018
SH01 - Return of Allotment of shares 18 September 2018
MR01 - N/A 17 September 2018
PSC07 - N/A 13 September 2018
PSC02 - N/A 13 September 2018
AD01 - Change of registered office address 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
AA - Annual Accounts 11 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR01 - N/A 06 September 2018
MR04 - N/A 02 May 2018
CS01 - N/A 17 October 2017
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 02 August 2017
RESOLUTIONS - N/A 13 July 2017
RESOLUTIONS - N/A 13 July 2017
AP01 - Appointment of director 04 May 2017
CS01 - N/A 13 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 10 October 2014
RESOLUTIONS - N/A 19 September 2014
SH01 - Return of Allotment of shares 19 September 2014
AA - Annual Accounts 27 May 2014
CH01 - Change of particulars for director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 24 April 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 09 November 2012
CERTNM - Change of name certificate 12 September 2012
RESOLUTIONS - N/A 06 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 22 October 2010
RESOLUTIONS - N/A 09 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 05 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 21 January 2009
225 - Change of Accounting Reference Date 17 December 2008
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 13 July 2007
225 - Change of Accounting Reference Date 22 June 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 22 August 2005
AA - Annual Accounts 23 May 2005
287 - Change in situation or address of Registered Office 23 December 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 05 December 2002
287 - Change in situation or address of Registered Office 22 April 2002
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Fully Satisfied

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

Guarantee and debenture 04 March 2013 Fully Satisfied

N/A

Guarantee & debenture 27 April 2011 Fully Satisfied

N/A

Share charge 31 December 2008 Fully Satisfied

N/A

Rent deposit deed 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.