- Company Overview for SOLERI SUPPLIES LIMITED (13292154)
- Filing history for SOLERI SUPPLIES LIMITED (13292154)
- People for SOLERI SUPPLIES LIMITED (13292154)
- More for SOLERI SUPPLIES LIMITED (13292154)
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
|
|
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
Statement of capital on 2021-03-25
|