- Company Overview for SOLEIL UK LIMITED (06903138)
- Filing history for SOLEIL UK LIMITED (06903138)
- People for SOLEIL UK LIMITED (06903138)
- Insolvency for SOLEIL UK LIMITED (06903138)
- More for SOLEIL UK LIMITED (06903138)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | L64.07 | Completion of winding up | |
28 Sep 2012 | COCOMP | Order of court to wind up | |
12 Sep 2012 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 12 September 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Oct 2011 | AR01 |
Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-10-12
|
|
15 Sep 2011 | AD01 | Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY United Kingdom on 15 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Mr Mark Lamb on 15 September 2011 | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2011 | AD01 | Registered office address changed from 3 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL United Kingdom on 25 May 2011 | |
25 May 2011 | CH01 | Director's details changed for Mr Mark Lamb on 23 May 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Mark Lamb on 1 October 2009 | |
15 Dec 2010 | AP01 | Appointment of Mark Lamb as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Lee Gilburt as a director | |
14 Dec 2010 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
16 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2010 | AA | Accounts made up to 30 June 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2010 | AD01 | Registered office address changed from 8 Brackenbury Court Lyndon Barns Edith Weston Road Oakham Rutland LE15 8TW on 1 June 2010 | |
25 Jan 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 June 2010 | |
12 Nov 2009 | AD01 | Registered office address changed from Soleil Uk Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 12 November 2009 | |
12 May 2009 | NEWINC | Incorporation |