About

Registered Number: 03263718
Date of Incorporation: 15/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Flat 4, 20 London Lane, London, E8 3FU,

 

Based in London, Solid Bond Controls Ltd was founded on 15 October 1996, it has a status of "Active". There is only one director listed for this company in the Companies House registry. We don't currently know the number of employees at the business.

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.