Advanced company searchLink opens in new window

SOLES & FASHION LIMITED

Company number 12241347

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2024 AD01 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 30 July 2024
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
15 Aug 2023 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 15 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 CS01 Confirmation statement made on 2 October 2022 with no updates
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 AD01 Registered office address changed from 38 Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF England to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 38 Collingwood Buildings Collingwood Street Newcastle upon Tyne NE1 1JF on 20 December 2022
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2022 AA Micro company accounts made up to 31 October 2021
15 Dec 2021 AA Micro company accounts made up to 31 October 2020
23 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
23 Nov 2021 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 23 November 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 CS01 Confirmation statement made on 2 October 2020 with no updates
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AD01 Registered office address changed from , Unit 24 Highcroft Industrial Estate Enterprise Road, Waterlooville, PO8 0BT, United Kingdom to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 6 November 2020
03 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-03
  • GBP 100