SOLO (SURREY) LIMITED

C/O Collins Benson Goldhill Llp C/O Collins Benson Goldhill Llp, London, W1W 8QT
StatusDISSOLVED
Company No.06476624
CategoryPrivate Limited Company
Incorporated17 Jan 2008
Age16 years, 4 months
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 14 days

SUMMARY

SOLO (SURREY) LIMITED is an dissolved private limited company with number 06476624. It was incorporated 16 years, 4 months ago, on 17 January 2008 and it was dissolved 7 months, 14 days ago, on 03 October 2023. The company address is C/O Collins Benson Goldhill Llp C/O Collins Benson Goldhill Llp, London, W1W 8QT.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Jason Douglas Stanley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Jason Douglas Stanley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Stanley

Appointment date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crestvale Properties Holdings Limited

Cessation date: 2020-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-08

Psc name: Solo (Surrey) Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-27

Psc name: Crestvale Properties Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-27

Psc name: Crestvale Properties Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Smith

Termination date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Lundberg

Termination date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Lundberg

Termination date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: The Club House East Street Chesham Buckinghamshire HP5 1DG

New address: C/O Collins Benson Goldhill Llp 26-28 Great Portland Street London W1W 8QT

Change date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 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: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 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: 06 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Joseph Stanley

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin David Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Stanley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Lundberg

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Joseph Stanley

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prism homes (tresanton) LIMITED\certificate issued on 01/06/12

Documents

View document PDF

Change of name notice

Date: 01 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Barnes

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Old address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom

Change date: 2012-05-28

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Terence Lundberg

Documents

View document PDF

Auditors resignation company

Date: 23 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-17

Officer name: Mr Sean Paul O'leary

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean O'leary

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-21

Old address: 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean O'leary

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Clive Barnes

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Sean Paul O'leary

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sean Paul O'leary

Change date: 2010-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-09

Old address: Regalpoint Developments Limited Epicurus House 1 Akehurst Lane Seven Oaks TN13 1JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed clive barnes

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sean paul o'leary

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/01/2009 to 30/06/2008

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW P JOHNSON LIMITED

LEIGH FARM,HOLSWORTHY,EX22 6XB

Number:08856557
Status:ACTIVE
Category:Private Limited Company

CATCHY BRANDS LIMITED

UNIT 41, GREENWAY BUSINESS CENTRE,HARLOW,CM19 5QE

Number:09905977
Status:ACTIVE
Category:Private Limited Company

CKKB CONSTRUCTION LTD

48 CASTLEHILL AVENUE,PORT GLASGOW,PA14 6NY

Number:SC576798
Status:ACTIVE
Category:Private Limited Company

EXTRA FISH BAR LTD

64-66 CRAVEN ROAD,RUGBY,CV21 3HZ

Number:10131165
Status:ACTIVE
Category:Private Limited Company

FEL HOLDINGS LTD

3 MARKET PLACE,CHORLEY,PR7 4EZ

Number:10436595
Status:ACTIVE
Category:Private Limited Company

NASIMA MEDICAL LIMITED

36 CASTLEROY ROAD,DUNDEE,DD5 2LQ

Number:SC481048
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