SOLE EXCLUSIVE LIMITED

Graywoods 4th Floor Leopold Street Graywoods 4th Floor Leopold Street, Sheffield, S1 2JA
StatusDISSOLVED
Company No.08332704
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 6 months
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months

SUMMARY

SOLE EXCLUSIVE LIMITED is an dissolved private limited company with number 08332704. It was incorporated 11 years, 6 months ago, on 17 December 2012 and it was dissolved 1 year, 5 months ago, on 17 January 2023. The company address is Graywoods 4th Floor Leopold Street Graywoods 4th Floor Leopold Street, Sheffield, S1 2JA.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Struthers

Termination date: 2021-09-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2021

Action Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

New address: Graywoods 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA

Change date: 2020-12-23

Old address: 6 Ashfield Wetherby LS22 7TF England

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN

Change date: 2020-01-14

New address: 6 Ashfield Wetherby LS22 7TF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-28

New date: 2017-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-28

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2018

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Struthers

Change date: 2014-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Mr Luke Struthers

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Struthers

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-29

New date: 2017-06-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-30

New date: 2014-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: 4 Lumby Lane Monk Fryston Leeds LS25 5DS

Change date: 2014-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEXICLOUD LIMITED

PELICAN HOUSE,HYTHE,CT21 5AJ

Number:10770107
Status:ACTIVE
Category:Private Limited Company

HQD PRESTON LTD

20 DOLLYWAGON WAY MOMENTUM BUSINESS CENTRE, SOUTH RINGS,PRESTON,PR1 6EW

Number:09348662
Status:ACTIVE
Category:Private Limited Company

INTO PROJECT LIMITED

11 QUEENS ROAD,SALE,M33 6QA

Number:10645917
Status:ACTIVE
Category:Private Limited Company

JUBICAVE LTD

FLAT A, 16,NOTTINGHAM,NG1 1FF

Number:11903421
Status:ACTIVE
Category:Private Limited Company
Number:08687756
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOLVEMEAD LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:04176302
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