Advanced company searchLink opens in new window

SOLOMO LIMITED

Company number 08011815

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Mr Stuart Kenneth Williams on 1 January 2016
08 Feb 2016 AD01 Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP England to 51 Singleton Avenue Lytham St. Annes Lancashire FY8 3JT on 8 February 2016
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AD01 Registered office address changed from Paymatters Accountancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 14 July 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 MR04 Satisfaction of charge 080118150001 in full
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 CH01 Director's details changed for Mr Stuart Kenneth Williams on 1 November 2013
05 Jul 2013 MR01 Registration of charge 080118150001
05 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mr Stuart Kenneth Williams on 3 August 2012
10 Aug 2012 CH01 Director's details changed for Mr Stuart Kenneth Williams on 3 August 2012
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted