SOLID FOUNDATION (BUILDERS) LIMITED

Waltham Forest Business Centre Waltham Forest Business Centre, Walthamstow London, E17 6DS
StatusDISSOLVED
Company No.05495019
Category
Incorporated29 Jun 2005
Age18 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 4 days

SUMMARY

SOLID FOUNDATION (BUILDERS) LIMITED is an dissolved with number 05495019. It was incorporated 18 years, 11 months, 18 days ago, on 29 June 2005 and it was dissolved 10 years, 10 months, 4 days ago, on 13 August 2013. The company address is Waltham Forest Business Centre Waltham Forest Business Centre, Walthamstow London, E17 6DS.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-30

Officer name: Magdalen Marilyn Joseph

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edrick Dublin

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Gittens

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Edrick Dublin

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-31

Officer name: Agape Tabernacle Ministries

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magdalen Joseph

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Agape Tabernacle Ministries

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/09

Documents

View document PDF

Resolution

Date: 31 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed agape tabernacle ministries

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed agape tabernacle ministries

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/08

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/07

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/06

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. MERCER ENGINEERING SERVICES LIMITED

17 MANOR LANE,PRESTON,PR1 0SY

Number:06230485
Status:ACTIVE
Category:Private Limited Company

DUNRICH LIMITED

UNIT 11 SHARPES IND EST,SWADLINCOTE,DE11 9AZ

Number:04003011
Status:ACTIVE
Category:Private Limited Company

GREEN EYED ENTERPRISES LIMITED

CLIVEDEN CHAMBERS CLIVEDEN PLACE,STOKE-ON-TRENT,ST3 4JB

Number:08941733
Status:ACTIVE
Category:Private Limited Company

OKOMOKO LIMITED

18 DOWNING STREET,FARNHAM,GU9 7PB

Number:11233842
Status:ACTIVE
Category:Private Limited Company

RENOWN RAILWAY TRAINING SERVICES LIMITED

33A HIGH STREET,MILTON KEYNES,MK11 1AA

Number:03533490
Status:ACTIVE
Category:Private Limited Company

SYMBOL WORLD LTD

56 SEYMOUR STREET,LONDON,W1H 7JJ

Number:11605929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source