SOLIDAIRE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07556849 |
Category | Private Limited Company |
Incorporated | 08 Mar 2011 |
Age | 13 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
SOLIDAIRE CONSULTING LIMITED is an dissolved private limited company with number 07556849. It was incorporated 13 years, 2 months, 26 days ago, on 08 March 2011 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is 206 Upper Richmond Road West, East Sheen, SW14 8AH, London.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Jane Speller
Change date: 2013-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Valerie Jane Speller
Change date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Some Companies
505 PINNER ROAD,HARROW,HA2 6EH
Number: | 09691956 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 02897709 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHELTENHAM WAY,CLEETHORPES,DN35 0UG
Number: | 10970639 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELBURY HOUSE,BROMLEY,BR1 2EB
Number: | 09402887 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F,SHEPTON MALLET,BA4 5BY
Number: | 10902626 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUEZ RECYCLING AND RECOVERY SOUTHERN LTD
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 01020153 |
Status: | ACTIVE |
Category: | Private Limited Company |