Founded in 2002, Solstice Brands Ltd has its registered office in Glasgow, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This organisation has one director listed as Miller, Julie Ann at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Julie Ann | 29 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2019 | |
DS01 - Striking off application by a company | 16 October 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 24 August 2018 | |
AA - Annual Accounts | 22 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2017 | |
CS01 - N/A | 30 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 October 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 29 August 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA01 - Change of accounting reference date | 14 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AA01 - Change of accounting reference date | 21 August 2014 | |
AR01 - Annual Return | 14 August 2014 | |
CH01 - Change of particulars for director | 14 August 2014 | |
CH03 - Change of particulars for secretary | 14 August 2014 | |
AD01 - Change of registered office address | 14 August 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 16 July 2013 | |
CH03 - Change of particulars for secretary | 12 June 2013 | |
CH01 - Change of particulars for director | 12 June 2013 | |
AD01 - Change of registered office address | 12 June 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 29 August 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 06 January 2008 | |
363a - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363a - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 14 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 August 2002 | |
NEWINC - New incorporation documents | 29 July 2002 |