SOLUTIONS 4 EVERYONE LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.07609776
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months

SUMMARY

SOLUTIONS 4 EVERYONE LIMITED is an dissolved private limited company with number 07609776. It was incorporated 13 years, 1 month, 24 days ago, on 19 April 2011 and it was dissolved 3 years, 8 months ago, on 13 October 2020. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-10-29

Old address: Unit 2 Dacre Industrial Estate, Fieldings Road Cheshunt Waltham Cross Hertfordshire EN8 9TJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change sail address company with old address

Date: 22 Apr 2013

Category: Address

Type: AD02

Old address: C/O Rachmistrz Llp 52-53 the Mall London W5 3TA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: C/O Rachmistrz Llp Office 003 Saundres House 52-53 the Mall Ealing London W5 3TA England

Change date: 2012-12-10

Documents

View document PDF

Legacy

Date: 01 Dec 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 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 full list shareholders

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Move registers to sail company

Date: 24 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grzegorz Jan Tomasik

Change date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 8 Goldhawk Mews London W12 8PA England

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 11 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-11

Officer name: Mr Grzegorz Jan Tomasik

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spacktoms LTD\certificate issued on 01/08/11

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Spackman

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE DAMP AND TIMBER SPECIALISTS LTD

OLD HALL MILLS BUSINESS PARK UNIT 6A STATION ROAD,DERBY,DE21 5DN

Number:05928306
Status:ACTIVE
Category:Private Limited Company

ELDON ROAD TOPCO LIMITED

JUBILEE HOUSE,LONDON,SW3 3TQ

Number:11916998
Status:ACTIVE
Category:Private Limited Company

JT FINANCIAL SUPPORT LTD

11 TYNINGS WAY,BRADFORD ON AVON,BA15 2BT

Number:10819799
Status:ACTIVE
Category:Private Limited Company

L & B PLUMBERS LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:09982805
Status:ACTIVE
Category:Private Limited Company

MCHALE LIMITED

UNIT 4 THE MOORINGS WATERSIDE INDUSTRIAL PARK,LEEDS,LS10 1DG

Number:09073065
Status:ACTIVE
Category:Private Limited Company

PRECISE SOLUTIONS LIMITED

64 QUEEN STREET,HORNCASTLE,LN9 6BG

Number:02849617
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