Advanced company searchLink opens in new window

SOLERI SUPPLIES LIMITED

Company number 13292154

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 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with updates
03 Sep 2023 PSC04 Change of details for Mr Samson Aluko as a person with significant control on 31 October 2022
25 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
28 Nov 2022 PSC07 Cessation of James Robert Neary as a person with significant control on 31 October 2022
28 Nov 2022 PSC07 Cessation of Benjamin Steven Chambers as a person with significant control on 31 October 2022
04 Nov 2022 TM01 Termination of appointment of James Robert Neary as a director on 31 October 2022
04 Nov 2022 TM01 Termination of appointment of Benjamin Steven Chambers as a director on 31 October 2022
29 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Sep 2022 PSC01 Notification of Benjamin Steven Chambers as a person with significant control on 25 March 2021
29 Sep 2022 PSC01 Notification of James Robert Neary as a person with significant control on 25 March 2021
16 May 2022 AA01 Current accounting period extended from 31 March 2022 to 31 August 2022
04 Aug 2021 AD01 Registered office address changed from Duce Chartered Certified Accountants Manor House, 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to 34 Lord Street Leigh Lancs WN7 1AB on 4 August 2021
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • GBP 100
29 Jul 2021 AP01 Appointment of Mr Benjamin Chambers as a director on 2 July 2021
09 Jul 2021 PSC07 Cessation of James Robert Neary as a person with significant control on 8 July 2021
09 Jul 2021 PSC04 Change of details for James Robert Neary as a person with significant control on 25 March 2021
08 Jul 2021 PSC01 Notification of Samson Aluko as a person with significant control on 25 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 AP01 Appointment of Mr Samson Aluko as a director on 25 March 2021
25 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-25
  • GBP 100