SOLDOUT LTD

Flat 7 Belview Lodge Flat 7 Belview Lodge, London, NW11 9SH, England
StatusDISSOLVED
Company No.08972696
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 7 days

SUMMARY

SOLDOUT LTD is an dissolved private limited company with number 08972696. It was incorporated 10 years, 1 month, 19 days ago, on 02 April 2014 and it was dissolved 1 year, 2 months, 7 days ago, on 14 March 2023. The company address is Flat 7 Belview Lodge Flat 7 Belview Lodge, London, NW11 9SH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Old address: C/O Mr Menczer 18 Beaufort Gardens London NW4 3QP England

Change date: 2020-04-27

New address: Flat 7 Belview Lodge the Grove London NW11 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Solomon Leo Taylor

Change date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: C/O Mr Menczer 18 Beaufort Gardens London NW4 3QP England

Change date: 2016-04-20

New address: C/O Mr Menczer 18 Beaufort Gardens London NW4 3QP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: C/O Mr Menczer 18 Beaufort Gardens London NW4 3QP

Old address: 83 Elmcroft Crescent London NW11 9TA

Change date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Solomon Leo Taylor

Change date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Hyman Taylor

Termination date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Solomon Leo Taylor

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinah Taylor

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Hyman Taylor

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BECK STEPS GIFT SHOP LTD

COLLAGE STREET,CUMBRIA,LA22 9SZ

Number:05999327
Status:ACTIVE
Category:Private Limited Company

BERKELEY HEALTHCARE LIMITED

CASTLE HOUSE,ENGLEFIELD GREEN,TW20 0QX

Number:02988215
Status:ACTIVE
Category:Private Limited Company

HUSET LIMITED

17 WEDDERBURN CLOSE,WOKINGHAM,RG41 5NY

Number:11787209
Status:ACTIVE
Category:Private Limited Company

MACLAREN EUROPE LIMITED

STATION WORKS,NORTHAMPTON,NN6 7PF

Number:04144247
Status:ACTIVE
Category:Private Limited Company

MJW COMMERCIALS LIMITED

45 CORONATION CRESCENT,DONCASTER,DN9 1DW

Number:11341836
Status:ACTIVE
Category:Private Limited Company

OS ENGINEERING LIMITED

135 SOUTH PARK ROAD,LONDON,SW19 8RX

Number:07806186
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