About

Registered Number: 03263718
Date of Incorporation: 15/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Flat 4, 20 London Lane, London, E8 3FU,

 

Founded in 1996, Solid Bond Controls Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RYDINGS, Lisa Rea 15 October 1996 18 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 11 April 2019
PSC04 - N/A 05 April 2019
CH01 - Change of particulars for director 05 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 20 April 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 17 December 2013
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 30 March 2000
363a - Annual Return 30 January 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 14 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
287 - Change in situation or address of Registered Office 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 15 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.