SOLERNVELL LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10615091
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 4 days

SUMMARY

SOLERNVELL LTD is an dissolved private limited company with number 10615091. It was incorporated 7 years, 3 months, 9 days ago, on 13 February 2017 and it was dissolved 4 years, 3 months, 4 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Gratix

Cessation date: 2017-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Liezl Medilo

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Liezl Medilo

Change date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Kevin Gratix

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Ms Liezl Medilo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: 8 st. Cuthbert Street Burnley BB10 1UD United Kingdom

Change date: 2017-05-18

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNITA L.P.

SUITE 2,DOUGLAS,ML11 0QW

Number:SL008996
Status:ACTIVE
Category:Limited Partnership

COZALI LTD

28 STOWE DRIVE,RUGBY,CV22 7NX

Number:10801965
Status:ACTIVE
Category:Private Limited Company

DYSCOVA LTD

CARE & INDEPENDENCE, UNIT E3,,BICESTER,OX26 4LD

Number:09481978
Status:ACTIVE
Category:Private Limited Company

KMMB LTD

14 GAINAGE CLOSE,CORBY,NN18 8NT

Number:11616215
Status:ACTIVE
Category:Private Limited Company

LIMITED SPACE HOLDINGS LIMITED

COMPTON ACRES,POOLE,BH13 7ES

Number:09800019
Status:ACTIVE
Category:Private Limited Company

PIANO WORKS INTERNATIONAL LTD

106 ARLINGTON ROAD,LONDON,NW1 7HP

Number:09435801
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