SOLO INSURANCE SERVICES LIMITED

The St Botolph Building The St Botolph Building, London, EC3A 7AG, England
StatusDISSOLVED
Company No.07715320
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 30 days

SUMMARY

SOLO INSURANCE SERVICES LIMITED is an dissolved private limited company with number 07715320. It was incorporated 12 years, 9 months, 26 days ago, on 22 July 2011 and it was dissolved 9 months, 30 days ago, on 18 July 2023. The company address is The St Botolph Building The St Botolph Building, London, EC3A 7AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-20

Capital : 49,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-20

Psc name: Lockton Companies International Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-10

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-20

Officer name: Mrs Sarah Anne Jeffs

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Candice Laura Sammeroff

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Desmond Yates

Termination date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Judith Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Mark Peter Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: The St Botolph Building 138 Houndsditch London EC3A 7AG

Change date: 2017-01-31

Old address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Owen

Appointment date: 2017-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Capital

Type: SH19

Capital : 40,425.0 GBP

Date: 2016-09-09

Documents

View document PDF

Legacy

Date: 09 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/08/16

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2016

Action Date: 30 Jul 2016

Category: Capital

Type: SH01

Capital : 40,425.10 GBP

Date: 2016-07-30

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 5,775.10 GBP

Date: 2016-06-30

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Barry Carolan

Termination date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Cooper

Change date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Desmond Yates

Change date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Candice Laura Sammeroff

Appointment date: 2015-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Barry Carolan

Appointment date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Andrew Desmond Yates

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Andrew Desmond Yates

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Judith Cooper

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Desmond Yates

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-04

Officer name: Judith Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Cooper

Change date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Desmond Yates

Change date: 2014-02-26

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England

Change date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Eric Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH01

Capital : 5,075.1 GBP

Date: 2012-08-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 23 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-02

Officer name: Mr Jack Stuart Thoms

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Thoms

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jenkins

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Croft-Sharland

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Gilchrist

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Cooper

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Desmond Yates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Jenkins

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Heard

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frake

Documents

View document PDF

Incorporation company

Date: 22 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D LIVINGSTON ENGINEERING & TECHNICAL SERVICES LTD

28 ESKDALE AVENUE,ORMSKIRK,L39 5EX

Number:10949978
Status:ACTIVE
Category:Private Limited Company

DESIRETECH LTD

424 FARNHAM ROAD,SLOUGH,SL2 1HZ

Number:09525539
Status:ACTIVE
Category:Private Limited Company

FOREST WELLBEING LTD

27 GRASSMOUNT FOREST HILL,LONDON,SE23 3UW

Number:09939124
Status:ACTIVE
Category:Private Limited Company

HOLLIN GRANGE MANAGEMENT COMPANY LIMITED

37 BEVERLEY RISE,ILKLEY,LS29 9DB

Number:03847584
Status:ACTIVE
Category:Private Limited Company

IT - EASE LIMITED

COURTLANDS SANDY LANE,CREWE,CW4 8NT

Number:05151224
Status:ACTIVE
Category:Private Limited Company

K.E.G. COLE LTD.

20 MANOR ROAD,SANDY,SG19 3EN

Number:05575671
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