SOLTECH UK LTD
Status | DISSOLVED |
Company No. | NI051637 |
Category | Private Limited Company |
Incorporated | 03 Sep 2004 |
Age | 19 years, 9 months, 5 days |
Jurisdiction | Northern Ireland |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
SOLTECH UK LTD is an dissolved private limited company with number NI051637. It was incorporated 19 years, 9 months, 5 days ago, on 03 September 2004 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is Andras House Dr Prabhu Kulkarni Andras House Dr Prabhu Kulkarni, Belfast, BT2 7BB.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 09 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type dormant
Date: 21 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Change corporate secretary company with change date
Date: 04 Oct 2013
Action Date: 03 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-03
Officer name: Kulkarni Teoranta
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prabhu Balkrishna Kulkarni
Change date: 2010-09-03
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Nareddra Babu Koyyalamudi
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Jacqueline Nielsen
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-11
Old address: Andras House, 60 Great Victoria St. Belfast BT2 7BB
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Legacy
Date: 07 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 03/09/08 annual return shuttle
Documents
Legacy
Date: 23 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 03/09/07 annual return shuttle
Documents
Legacy
Date: 21 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 16 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 03/09/06 annual return shuttle
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 03/09/05 annual return shuttle
Documents
Legacy
Date: 03 Sep 2004
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 03 Sep 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 03 Sep 2004
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 03 Sep 2004
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
18 THORKHILL ROAD MANAGEMENT LIMITED
18 THORKHILL ROAD,THAMES DITTON,KT7 0UE
Number: | 11130523 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SYDNEY RD,GUILDFORD,GU1 3LL
Number: | 02013950 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT CENTRES (NEWCASTLE) LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 10698492 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 RAIKES CLOUGH INDUSTRIAL ESTATE,BOLTON,BL3 1RP
Number: | 11564670 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HAVELOCK ROAD,HASTINGS,TN34 1BE
Number: | 04119217 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 06181115 |
Status: | ACTIVE |
Category: | Private Limited Company |