Advanced company searchLink opens in new window

SOLEIL UK LIMITED

Company number 06903138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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