- Company Overview for SOLOMON GROUP HOLDINGS LIMITED (10481689)
- Filing history for SOLOMON GROUP HOLDINGS LIMITED (10481689)
- People for SOLOMON GROUP HOLDINGS LIMITED (10481689)
- Charges for SOLOMON GROUP HOLDINGS LIMITED (10481689)
- More for SOLOMON GROUP HOLDINGS LIMITED (10481689)
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) |
---|---|---|---|
14 Feb 2025 | TM01 | Termination of appointment of Lisa Claire Cooper as a director on 31 January 2024 | |
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2024 | AD01 | Registered office address changed from Pioneer House Office 108 North Road Ellesmere Port CH65 1AD United Kingdom to 45 City Road Chester CH1 3AE on 29 October 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 10 July 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
06 Feb 2023 | MR01 | Registration of charge 104816890002, created on 1 February 2023 | |
30 Jan 2023 | MR01 | Registration of charge 104816890001, created on 27 January 2023 | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
04 Aug 2022 | CERTNM |
Company name changed solomon new homes international LIMITED\certificate issued on 04/08/22
|
|
17 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | CH01 | Director's details changed for Mrs Marion Ward on 17 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
02 Dec 2020 | CH01 | Director's details changed for Mr Andrew Michael Ward on 1 November 2020 | |
02 Dec 2020 | PSC04 | Change of details for Mr Andrew Michael Ward as a person with significant control on 1 November 2020 | |
12 Feb 2020 | AP01 | Appointment of Mrs Lisa Claire Cooper as a director on 1 January 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |