This company is commonly known as Shoreditch Solutions Limited. The company was founded 9 years ago and was given the registration number 09158128. The firm's registered office is in KNUTSFORD. You can find them at Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire. This company's SIC code is 93130 - Fitness facilities.
Name | : | SHOREDITCH SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09158128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2014 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Rear Barn, The Brookdale Centre, Knutsford, Cheshire, England, WA16 0SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rubys Avenue, Fernwood, Newark, England, NG24 3RS | Director | 16 November 2020 | Active |
1, Rubys Avenue, Fernwood, Newark, England, NG24 3RS | Director | 20 April 2021 | Active |
1, Rubys Avenue, Fernwood, Newark, England, NG24 3RS | Director | 08 October 2020 | Active |
Ground Floor, Rear Barn, The Brookdale Centre, Knutsford, England, WA16 0SR | Director | 01 August 2014 | Active |
Mr Gokay Arabaci | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Rubys Avenue, Newark, England, NG24 3RS |
Nature of control | : |
|
Mr Johal Davinder Singh | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Rubys Avenue, Newark, England, NG24 3RS |
Nature of control | : |
|
Mr Neil Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Rear Barn, Knutsford, England, WA16 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.