SOLOMON STERLING LIMITED
Status | DISSOLVED |
Company No. | 10735435 |
Category | Private Limited Company |
Incorporated | 21 Apr 2017 |
Age | 7 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 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
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
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 20 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 18 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
160 HEATHER ROAD,NEWPORT,NP19 7QW
Number: | 08025578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 ST. STEPHENS CRESCENT,THORNTON HEATH,CR7 7NP
Number: | 09442764 |
Status: | ACTIVE |
Category: | Private Limited Company |
332 BRIDGEWAY WEST,RUNCORN,WA7 6LQ
Number: | 08673814 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 11499636 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 MANDELBROTE DRIVE,OXFORD,OX4 4XQ
Number: | 03097691 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGWOOD, CAMDEN WAY,CHISLEHURST,BR7 5HT
Number: | OC413263 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |