- Company Overview for SOLO HOLDINGS (UK) LIMITED (02659261)
- Filing history for SOLO HOLDINGS (UK) LIMITED (02659261)
- People for SOLO HOLDINGS (UK) LIMITED (02659261)
- Charges for SOLO HOLDINGS (UK) LIMITED (02659261)
- Insolvency for SOLO HOLDINGS (UK) LIMITED (02659261)
- More for SOLO HOLDINGS (UK) LIMITED (02659261)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | AD01 | Registered office address changed from Unit 8 Long Acre Trading Estate Long Acre Nechells Birmingham B7 5JD England to 79 Caroline Street Birmingham B3 1UP on 23 October 2024 | |
23 Oct 2024 | LIQ01 | Declaration of solvency | |
23 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
21 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
31 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
30 Jun 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
08 Feb 2022 | MR04 | Satisfaction of charge 4 in full | |
08 Feb 2022 | MR04 | Satisfaction of charge 026592610005 in full | |
14 Oct 2021 | MR01 | Registration of charge 026592610006, created on 14 October 2021 | |
29 Apr 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
05 Nov 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
28 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
07 Feb 2018 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Unit 8 Long Acre Trading Estate Long Acre Nechells Birmingham B7 5JD on 7 February 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Robert Alan Swadkin on 13 November 2017 | |
11 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
02 Jan 2018 | CC04 | Statement of company's objects |