SOULARD LTD

109 Bermondsey Street, London, SE1 3XB, United Kingdom
StatusDISSOLVED
Company No.09595747
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 17 days

SUMMARY

SOULARD LTD is an dissolved private limited company with number 09595747. It was incorporated 9 years ago, on 18 May 2015 and it was dissolved 2 years, 3 months, 17 days ago, on 01 February 2022. The company address is 109 Bermondsey Street, London, SE1 3XB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Alexandre Bonnefoy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herve Georges Durochat

Termination date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Michael Philip Peters

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

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: 24 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 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: 06 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandre Bonnefoy

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Peters

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Herve Durochat

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Niall Devlin

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 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: 30 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 18 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-18

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Bonnefoy

Appointment date: 2015-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Herve Durochat

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Niall Patrick Devlin

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Michael Peters

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAN BRANDS LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:08986499
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORPHEUS INVESTMENT ADVISORS LTD

BUSINESS OFFICE WOODLEA,HIGH LITTLETON,BS39 6YA

Number:07955447
Status:ACTIVE
Category:Private Limited Company

RAJ IT SOLUTIONS PVT LIMITED

39 VULCAN DRIVE,BRACKNELL,RG12 9GN

Number:08403204
Status:ACTIVE
Category:Private Limited Company

ROSIE WALKER LIMITED

1 HIGHWEEK VILLAGE,NEWTON ABBOT,TQ12 1QB

Number:10462693
Status:ACTIVE
Category:Private Limited Company

SABRENGROVE LIMITED

STABLE COTTAGE TRENTFIELD LANE,STAFFORD,ST18 0BW

Number:00971722
Status:ACTIVE
Category:Private Limited Company

SAS ASSIST LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11154943
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