SALIDA DEL SOL LIMITED
Status | DISSOLVED |
Company No. | 07022644 |
Category | Private Limited Company |
Incorporated | 17 Sep 2009 |
Age | 14 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 28 days |
SUMMARY
SALIDA DEL SOL LIMITED is an dissolved private limited company with number 07022644. It was incorporated 14 years, 8 months, 17 days ago, on 17 September 2009 and it was dissolved 28 days ago, on 07 May 2024. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Janet Cahalan
Termination date: 2021-12-08
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Janet Cahalan
Cessation date: 2021-12-08
Documents
Appoint corporate secretary company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Accountancy Limited
Appointment date: 2021-10-01
Documents
Termination secretary company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wincham Accountants Limited
Termination date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Janet Cahalan
Change date: 2017-08-29
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-29
Psc name: Mr John Francis Cahalan
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Appoint corporate secretary company with name date
Date: 25 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-09-17
Officer name: Wincham Accountants Limited
Documents
Termination secretary company with name termination date
Date: 25 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-17
Officer name: Wincham Legal Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Appoint corporate secretary company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Legal Limited
Documents
Termination secretary company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies 4 U Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Janet Cahalan
Documents
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Francis Cahalan
Documents
Capital allotment shares
Date: 15 Dec 2010
Action Date: 14 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-14
Capital : 227,954 GBP
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Roach
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change corporate secretary company with change date
Date: 17 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-01
Officer name: Companies 4 U Secretaries Limited
Documents
Some Companies
AGRICULTURAL POLYMERS INTERNATIONAL LIMITED
23 CALLINGTON CLOSE,DURHAM,DH4 6BJ
Number: | 02724853 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROMLEY COMMON,BROMLEY,BR2 9LS
Number: | 09681147 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE ACRES NURSING HOME LIMITED
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 04789301 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 SOUTH ROUNDHAY,BIRMINGHAM,B33 9PU
Number: | 11460839 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HILLHEAD PARKWAY,NEWCASTLE UPON TYNE,NE5 1ER
Number: | 10510175 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARJANA DISTRIBUTION (UK) LIMITED
EDWARDS PEARSON & WHITE,WARWICK,CV34 4EW
Number: | 08253222 |
Status: | ACTIVE |
Category: | Private Limited Company |