481 SOLUTIONS LIMITED

5 Cherrytree Henry Hall Building 5 Cherrytree Henry Hall Building, Sheffield, S11 9EF, South Yorkshire
StatusDISSOLVED
Company No.08392957
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 9 months, 24 days

SUMMARY

481 SOLUTIONS LIMITED is an dissolved private limited company with number 08392957. It was incorporated 11 years, 2 months, 27 days ago, on 07 February 2013 and it was dissolved 2 years, 9 months, 24 days ago, on 13 July 2021. The company address is 5 Cherrytree Henry Hall Building 5 Cherrytree Henry Hall Building, Sheffield, S11 9EF, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis John Nicholson

Change date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-30

New address: 5 Cherrytree Henry Hall Building Union Road Sheffield South Yorkshire S11 9EF

Old address: Ellin House 42 Kingfield Road Sheffield South Yorkshire S11 9AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACMMOS GLOBAL LIMITED

B509, VISTA CENTRE 50 SALISBURY ROAD,LONDON,TW4 6JQ

Number:09522090
Status:ACTIVE
Category:Private Limited Company

FASHION ON SCREEN PLC

THE CLUBHOUSE,LONDON,SW1Y 4JU

Number:11111446
Status:ACTIVE
Category:Public Limited Company

FUTURE START INDEPENDENT FINANCIAL PLANNING LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DA

Number:09048509
Status:ACTIVE
Category:Private Limited Company

M. TURNER VEHICLE REPAIRS LIMITED

8 THE CRESENT, WICKEN,CAMBRIDGESHIRE,CB7 5XN

Number:05428785
Status:ACTIVE
Category:Private Limited Company

PLATINUM APARTMENTS SELCROFT LIMITED

FIRST FLOOR,EPSOM,KT18 5AX

Number:11092758
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIGITALIA LTD

72 PARK PLACE,AMERSHAM,HP6 6NQ

Number:09617872
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