UKBizDB.co.uk

SOLID LABS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Solid Labs Ltd. The company was founded 11 years ago and was given the registration number 08583025. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SOLID LABS LTD
Company Number:08583025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director25 June 2013Active
3rd Floor, 130 City Road, London, United Kingdom, EC1V 2NW

Secretary05 March 2019Active
Unit 19, 14 Southgate Road, London, United Kingdom, N1 3LY

Director20 December 2018Active
130, City Road, London, EC1V 2NW

Director07 September 2016Active
Unit 19, 14 Southgate Road, London, United Kingdom, N1 3LY

Director25 June 2013Active

People with Significant Control

Pigzbe Sa
Notified on:28 November 2018
Status:Active
Country of residence:Switzerland
Address:C/O Ebco Fiduciaria Sa, Via Bossi 12d, Chiasso, Switzerland, 6830
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Filippo Yacob
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:Italian
Address:130, City Road, London, EC1V 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matteo Loglio
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:Italian
Address:130, City Road, London, EC1V 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Filippo Leonardi Yacob
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 19, 14 Southgate Road, London, United Kingdom, N1 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Matteo Leonardi Loglio
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:Italian
Country of residence:United Kingdom
Address:Unit 19, 14 Southgate Road, London, United Kingdom, N1 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-04Resolution

Resolution.

Download
2020-11-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-02Address

Change registered office address company with date old address new address.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Change account reference date company current shortened.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-02-12Accounts

Change account reference date company previous shortened.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-14Capital

Capital allotment shares.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.