- Company Overview for SOLO RETAILING LTD (NI608590)
- Filing history for SOLO RETAILING LTD (NI608590)
- People for SOLO RETAILING LTD (NI608590)
- Charges for SOLO RETAILING LTD (NI608590)
- More for SOLO RETAILING LTD (NI608590)
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) |
---|---|---|---|
26 May 2017 | TM01 | Termination of appointment of Leslie Ross as a director on 26 May 2017 | |
30 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
27 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Mar 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 December 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mr Jonathan Finch on 13 August 2012 | |
02 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 | |
04 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Dec 2012 | AD01 | Registered office address changed from 9a Clare Lane Cookstown Co. Tyrone BT80 8RJ Northern Ireland on 11 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
12 Aug 2011 | NEWINC | Incorporation |