SOLOMBRE LIMITED

The Station House The Station House, St. Ives, PE27 5BH, Cambridgeshire, England
StatusDISSOLVED
Company No.06037049
CategoryPrivate Limited Company
Incorporated22 Dec 2006
Age17 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 21 days

SUMMARY

SOLOMBRE LIMITED is an dissolved private limited company with number 06037049. It was incorporated 17 years, 5 months, 6 days ago, on 22 December 2006 and it was dissolved 4 years, 4 months, 21 days ago, on 07 January 2020. The company address is The Station House The Station House, St. Ives, PE27 5BH, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ajay Barak

Change date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-02

Psc name: Ajay Barak

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Albert Alexander Smith Snr

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Louise Smith

Cessation date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Denman

Termination date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 02 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ajay Barak

Appointment date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mr John Henry Denman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Albert Alexander Smith Snr

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-05

Officer name: Tanya Louise Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

New address: The Station House 15, Station Road St. Ives Cambridgeshire PE27 5BH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060370490001

Charge creation date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Albert Alexander Smith Snr

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Albert Alexander Smith Snr

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-05

Officer name: Tanya Louise Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Old address: 13 Station Road London N3 2SB

Change date: 2015-04-29

New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Albert Alexander Smith Snr

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 18/02/07 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 22 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADW AGGREGATES LIMITED

12 WEST CASTLE STREET,BRIDGNORTH,WV16 4AB

Number:11431101
Status:ACTIVE
Category:Private Limited Company

COGENT PROJECT MANAGEMENT LTD

34 WESSEX GARDENS,SHEFFIELD,S17 3PQ

Number:08394570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELL GRANT INVESTMENTS LIMITED

C/O WILLIAM EVANS AND PARTNERS,LONDON,W1H 4HG

Number:04189711
Status:ACTIVE
Category:Private Limited Company

MAGNA WELDING LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:08031688
Status:ACTIVE
Category:Private Limited Company

SABKA CLEANING (UK) LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11413770
Status:ACTIVE
Category:Private Limited Company

SUBSEA DEVELOPMENT CONSULTANTS LIMITED

12 GROVE AVENUE,TWICKENHAM,TW1 4HY

Number:10114681
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