SOLO CONSULTANTS LTD

Flat 2 Clarence Road, Windsor, SL4 5BL, England
StatusDISSOLVED
Company No.11758412
CategoryPrivate Limited Company
Incorporated09 Jan 2019
Age5 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 9 months, 22 days

SUMMARY

SOLO CONSULTANTS LTD is an dissolved private limited company with number 11758412. It was incorporated 5 years, 3 months, 26 days ago, on 09 January 2019 and it was dissolved 2 years, 9 months, 22 days ago, on 13 July 2021. The company address is Flat 2 Clarence Road, Windsor, SL4 5BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Isabella Lucia Santos

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Joseph Farace

Notification date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Alexander Joseph Farace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Flat 2 Clarence Road Windsor SL4 5BL

Old address: 15 st. James Close Ruislip HA4 9EQ United Kingdom

Change date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Joseph Farace

Change date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Isabella Lucia Santos

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Umesh Gohil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 7C High Street Barnet EN5 5UE United Kingdom

New address: 15 st. James Close Ruislip HA4 9EQ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Mr Alexander Joseph Farace

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Isabella Lucia Santos

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Isabella Lucia Santos

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umesh Gohil

Termination date: 2019-02-12

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERNY RESTORATIONS LIMITED

2 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:05188639
Status:ACTIVE
Category:Private Limited Company

LMA KOMAN LTD

16 GLADSTONE DRIVE,TIVIDALE,B69 3LF

Number:11776289
Status:ACTIVE
Category:Private Limited Company

NORMANDY MOTORCYCLE CLUB LIMITED

3 NEVILLE CLOSE,BINFIELD,RG42 4AZ

Number:10454113
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SGM MANAGEMENT CONSULTING LIMITED

FLAT 1, 33,BRIXTON,SW2 1DX

Number:10752783
Status:ACTIVE
Category:Private Limited Company

SIMWOOL PROPERTY MANAGEMENT LIMITED

LEIGH HOUSE 28-32,LEEDS,LS1 2JT

Number:11823057
Status:ACTIVE
Category:Private Limited Company

SOOTY THE SWEEP LIMITED

SOOTY'S HOUSE,WAREHAM,BH20 7AA

Number:07711012
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