Sollich (UK) Ltd was founded on 12 December 1996 and has its registered office in Peterborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Robin Michael | 01 July 1997 | 22 September 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 08 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
PSC05 - N/A | 08 January 2019 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 22 December 2017 | |
CS01 - N/A | 26 September 2017 | |
CH01 - Change of particulars for director | 22 September 2017 | |
TM01 - Termination of appointment of director | 22 September 2017 | |
TM02 - Termination of appointment of secretary | 22 September 2017 | |
AD01 - Change of registered office address | 08 August 2017 | |
AA - Annual Accounts | 14 March 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH03 - Change of particulars for secretary | 28 January 2016 | |
MR04 - N/A | 25 June 2015 | |
MR05 - N/A | 25 June 2015 | |
MR04 - N/A | 25 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 21 December 2004 | |
169 - Return by a company purchasing its own shares | 18 November 2004 | |
AA - Annual Accounts | 14 April 2004 | |
363s - Annual Return | 15 December 2003 | |
AA - Annual Accounts | 26 April 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 17 January 2002 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
363s - Annual Return | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1998 | |
363a - Annual Return | 18 February 1998 | |
AA - Annual Accounts | 13 November 1997 | |
225 - Change of Accounting Reference Date | 02 November 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
395 - Particulars of a mortgage or charge | 10 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1996 | |
288b - Notice of resignation of directors or secretaries | 17 December 1996 | |
NEWINC - New incorporation documents | 12 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 October 2000 | Fully Satisfied |
N/A |
Debenture deed | 08 April 1997 | Fully Satisfied |
N/A |