SOLO FIXING - History of Changes


DateDescription
2023-05-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2023:LIQ. CASE NO.1
2022-04-07 delete address RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL
2022-04-07 insert address 1ST FLOOR, 21 STATION ROAD WATFORD HERTS WD17 1AP
2022-04-07 update company_status Active => Liquidation
2022-04-07 update registered_address
2022-03-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-03-24 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-03-23 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL
2022-03-08 update statutory_documents FIRST GAZETTE
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-27 delete source_ip 88.208.252.167
2020-02-27 insert source_ip 77.68.64.19
2020-02-27 update website_status IndexPageFetchError => OK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-21 update website_status OK => IndexPageFetchError
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-22 delete address No. 4 West Central, 20 Portland Street, Southampton, Hampshire, SO14 7BH
2019-04-22 delete contact_pages_linkeddomain sketchthemes.com
2019-04-22 delete index_pages_linkeddomain sketchthemes.com
2019-04-22 delete projects_pages_linkeddomain sketchthemes.com
2019-04-22 delete service_pages_linkeddomain sketchthemes.com
2019-04-22 insert address Grafton House, 66 John Thornycroft Road, Southampton, Hampshire, SO19 9SP
2019-04-22 insert contact_pages_linkeddomain wenthemes.com
2019-04-22 insert index_pages_linkeddomain wenthemes.com
2019-04-22 insert projects_pages_linkeddomain wenthemes.com
2019-04-22 insert service_pages_linkeddomain wenthemes.com
2019-04-22 update primary_contact No. 4 West Central, 20 Portland Street, Southampton, Hampshire, SO14 7BH => Grafton House, 66 John Thornycroft Road, Southampton, Hampshire, SO19 9SP
2019-03-07 delete sic_code 43210 - Electrical installation
2019-03-07 insert sic_code 43342 - Glazing
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN MIHALACHE / 06/04/2015
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-13 insert contact_pages_linkeddomain sketchthemes.com
2017-03-13 insert index_pages_linkeddomain sketchthemes.com
2017-03-13 insert projects_pages_linkeddomain sketchthemes.com
2017-03-13 insert service_pages_linkeddomain sketchthemes.com
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-26 insert managingdirector Sorin Mihalache
2016-04-26 insert alias SoLoFixing
2016-04-26 insert person Sorin Mihalache
2016-04-26 update robots_txt_status www.solofixing-ltd.co.uk: 404 => 200
2016-04-12 update statutory_documents 20/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 insert company_previous_name SO & LO FIXING LIMITED
2015-12-08 update name SO & LO FIXING LIMITED => SOLO FIXING LIMITED
2015-11-30 update statutory_documents COMPANY NAME CHANGED SO & LO FIXING LIMITED CERTIFICATE ISSUED ON 30/11/15
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-20 update statutory_documents 20/03/15 FULL LIST
2015-02-13 delete source_ip 213.171.219.3
2015-02-13 insert source_ip 88.208.252.167
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-04 update statutory_documents DIRECTOR APPOINTED MR SORIN MIHALACHE
2014-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SORIN MIHALACHE
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-05-05 update website_status OK => IndexPageFetchError
2014-05-01 update statutory_documents ADOPT ARTICLES 14/04/2014
2014-05-01 update statutory_documents SECOND FILING WITH MUD 20/03/14 FOR FORM AR01
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIHAELA MIHALACHE
2014-04-08 update statutory_documents 20/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 20/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27 update statutory_documents 20/03/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SORIN MIHALACHE / 27/03/2012
2012-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MIHAELA VELENTINA MIHALACHE / 27/03/2012
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 20/03/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 20/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SORIN MIHALACHE / 20/03/2010
2009-11-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL ENGLAND
2008-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 5 BURWOOD AVENUE PINNER MIDDLESEX HA5 2RY
2008-04-14 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/05 FROM: K D ASSOCIATES 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB
2005-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB
2005-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-20 update statutory_documents NEW SECRETARY APPOINTED
2005-03-21 update statutory_documents DIRECTOR RESIGNED
2005-03-21 update statutory_documents SECRETARY RESIGNED
2005-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION