SOLOMON STERLING LIMITED

10735435: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10735435
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

SOLOMON STERLING LIMITED is an dissolved private limited company with number 10735435. It was incorporated 7 years, 1 month, 24 days ago, on 21 April 2017 and it was dissolved 4 years, 4 months, 18 days ago, on 28 January 2020. The company address is 10735435: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 10735435: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Alicia Layne

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Victoria Ajao

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Akwaa-Amoafo

Termination date: 2019-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Miss Alicia Layne

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Victoria Ajao

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: Eugene Acquah

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Sep 2018

Category: Address

Type: AD04

New address: 85 Great Portland Street Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Eugene Acquah

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Victoria Ajao

Change date: 2018-09-17

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2018

Category: Address

Type: AD03

New address: 29 Kemp Court Hartington Road London SW8 2BJ

Documents

View document PDF

Change sail address company with new address

Date: 17 Sep 2018

Category: Address

Type: AD02

New address: 29 Kemp Court Hartington Road London SW8 2BJ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oludare Ebenezer Adeyemi

Termination date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Old address: , Flat 29 Lansdowne Green Estate, London, SW8 2BJ, England

Change date: 2018-09-17

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oludare Adeyemi

Appointment date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Todd

Termination date: 2017-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: PO Box 4385 Cardiff CF14 8LH

Old address: , 72 Eskley Gardens, Thurrock, South Ockendon, RM15 5AB, England

Change date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kimberley Todd

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Dr Emma Akwaa-Amoafo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Change date: 2017-05-05

Old address: , 29 Kemp Court 29 Kemp Court, London, London, SW8 2BJ, United Kingdom

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMTECH DRAINAGE UK LTD

160 HEATHER ROAD,NEWPORT,NP19 7QW

Number:08025578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

I. J. DESIGN LTD

5 ST. STEPHENS CRESCENT,THORNTON HEATH,CR7 7NP

Number:09442764
Status:ACTIVE
Category:Private Limited Company

MACIEJCZYK TRANSPORT LTD

332 BRIDGEWAY WEST,RUNCORN,WA7 6LQ

Number:08673814
Status:ACTIVE
Category:Private Limited Company

MILA'S CONFECTIONERY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11499636
Status:ACTIVE
Category:Private Limited Company

NO SKY BLUE LIMITED

62 MANDELBROTE DRIVE,OXFORD,OX4 4XQ

Number:03097691
Status:ACTIVE
Category:Private Limited Company

OBERON PRIME LLP

RIDGWOOD, CAMDEN WAY,CHISLEHURST,BR7 5HT

Number:OC413263
Status:ACTIVE
Category:Limited Liability Partnership

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