- Company Overview for SOLES & FASHION LIMITED (12241347)
- Filing history for SOLES & FASHION LIMITED (12241347)
- People for SOLES & FASHION LIMITED (12241347)
- More for SOLES & FASHION LIMITED (12241347)
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
|