About

Registered Number: 06808122
Date of Incorporation: 03/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: KLSA LLP, Amba House 3rd Floor, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Founded in 2009, The Solis Consulting Group Ltd has its registered office in Harrow, Middlesex, it has a status of "Dissolved". There is one director listed as Abergan Reed Nominees Limited for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 03 February 2009 03 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 05 April 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 December 2011
SH01 - Return of Allotment of shares 12 December 2011
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 12 October 2011
SH01 - Return of Allotment of shares 01 September 2011
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 23 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
225 - Change of Accounting Reference Date 17 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
NEWINC - New incorporation documents 03 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.