SOLO RESOLUTION LIMITED

8th Floor, Eaton House 8th Floor, Eaton House, Coventry, CV1 2FJ, England
StatusDISSOLVED
Company No.09061127
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 18 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 9 days

SUMMARY

SOLO RESOLUTION LIMITED is an dissolved private limited company with number 09061127. It was incorporated 10 years, 18 days ago, on 29 May 2014 and it was dissolved 2 years, 6 months, 9 days ago, on 07 December 2021. The company address is 8th Floor, Eaton House 8th Floor, Eaton House, Coventry, CV1 2FJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ

Old address: 42 Queens Road Coventry CV1 3DX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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: 19 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Devey

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 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: 20 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 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: 12 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-18

Officer name: Mr Christopher James Devey

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON & METCALF BUILDERS LIMITED

NORTHCOT CROOKHALL COTTAGES,CONSETT,DH8 7LY

Number:10426929
Status:ACTIVE
Category:Private Limited Company

ASD CATERING LIMITED

120 ST JOHN STREET,LONDON,EC1N 4JS

Number:08359240
Status:ACTIVE
Category:Private Limited Company

NO PORK PIES LTD

53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF

Number:07009225
Status:ACTIVE
Category:Private Limited Company

PRECIOUSBEAR FRENCHIES LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11472957
Status:ACTIVE
Category:Private Limited Company

SUNSHINE & TIGER LIMITED

THE COACH HOUSE, 10,TUNBRIDGE WELLS,TN2 3QR

Number:09979765
Status:ACTIVE
Category:Private Limited Company

THE STYLE HOUSE OLDHAM LIMITED

28 NEILD STREET,OLDHAM,,OL8 1QG

Number:09083243
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