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.
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 |
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 |
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 |