321 SOLUTIONS LTD

35 Oak Street, Colne, BB8 0AZ, Lancashire, England
StatusDISSOLVED
Company No.08560212
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 9 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 23 days

SUMMARY

321 SOLUTIONS LTD is an dissolved private limited company with number 08560212. It was incorporated 11 years, 9 days ago, on 07 June 2013 and it was dissolved 4 years, 5 months, 23 days ago, on 24 December 2019. The company address is 35 Oak Street, Colne, BB8 0AZ, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: 35 Oak Street Colne Lancashire BB8 0AZ

Old address: C/O Jan 33 Oak Street Oak Street Colne BB8 0AZ England

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Address

Type: AD01

Old address: C/O C/O Ken 33 Oak Street Colne BB8 0AZ England

New address: C/O Jan 33 Oak Street Oak Street Colne BB8 0AZ

Change date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Address

Type: AD01

New address: C/O C/O Ken 33 Oak Street Colne BB8 0AZ

Old address: 41 Linkway Fleet Hampshire GU52 7UN England

Change date: 2016-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Stephen John Harper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: 41 Linkway Fleet Hampshire GU52 7UN

Old address: 13 Lakeside Drive Bramshill Hook Hampshire RG27 0JU England

Change date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Harper

Change date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Harper

Appointment date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: C/O Jan Harper 21 Turgis Road Elvetham Heath Fleet Hampshire GU51 1EL

Change date: 2015-12-02

New address: 13 Lakeside Drive Bramshill Hook Hampshire RG27 0JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

New address: C/O Jan Harper 21 Turgis Road Elvetham Heath Fleet Hampshire GU51 1EL

Change date: 2014-10-01

Old address: 56 Danvers Drive Church Crookham GU52 0ZF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: Middlewood Branksomewood Road Fleet Hampshire GU51 4JS United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARINGAY CARS LTD

20 WESTERHAM AVE,LONDON,N9 9BU

Number:06261951
Status:ACTIVE
Category:Private Limited Company

KEMI AMOJE SUPPORTERS LTD

176 BLANCHLAND CIRCLE,MILTON KEYNES,MK10 9GY

Number:11544160
Status:ACTIVE
Category:Private Limited Company
Number:CE007483
Status:ACTIVE
Category:Charitable Incorporated Organisation

LOWBLOOM LIMITED

GROUND FLOOR,LONDON,EC3V 9DF

Number:10946324
Status:ACTIVE
Category:Private Limited Company

LUKE TURNER PLASTERING LTD

FAIRWINDS,CROWBOROUGH,TN6 2HJ

Number:07214014
Status:ACTIVE
Category:Private Limited Company

PAVEY GROUP HOLDINGS (UK) LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AW

Number:10735333
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