This company is commonly known as Solent Build Group Limited. The company was founded 7 years ago and was given the registration number 10356822. The firm's registered office is in ROMSEY. You can find them at Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SOLENT BUILD GROUP LIMITED |
---|---|---|
Company Number | : | 10356822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Third Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Oxford Street, Southampton, England, SO14 3DJ | Director | 22 December 2016 | Active |
72, West Street, Fareham, United Kingdom, PO16 9UN | Director | 02 September 2016 | Active |
15, Oxford Street, Southampton, England, SO14 3DJ | Director | 22 December 2016 | Active |
Mr David John Grech | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-05 | Resolution | Resolution. | Download |
2019-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-09-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.