- Company Overview for SOLOMON GROUP RINGWAY LTD (14493958)
- Filing history for SOLOMON GROUP RINGWAY LTD (14493958)
- People for SOLOMON GROUP RINGWAY LTD (14493958)
- More for SOLOMON GROUP RINGWAY LTD (14493958)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 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 15 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ United Kingdom to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 8 July 2024 | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2024 | DS01 | Application to strike the company off the register | |
10 Jan 2024 | TM01 | Termination of appointment of Lisa Claire Cooper as a director on 3 January 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
18 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-18
|