This company is commonly known as Soling 101 Limited. The company was founded 41 years ago and was given the registration number 01652512. The firm's registered office is in READING. You can find them at 17 Harrison Close, Waltham Chase Twyford, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SOLING 101 LIMITED |
---|---|---|
Company Number | : | 01652512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Harrison Close, Waltham Chase Twyford, Reading, Berkshire, RG10 0LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Mill, Slockavullin, Lochgilphead, Scotland, PA31 8PQ | Director | 04 December 2004 | Active |
2a Marlborough Gardens, Oakley, Basingstoke, RG23 7AH | Director | 13 December 2008 | Active |
17 Harrison Close, Harrison Close, Twyford, Reading, England, RG10 0LL | Director | 08 February 2014 | Active |
Flat 2 5 Pembroke Road, Westbourne, Bournemouth, BH4 8HE | Director | 16 December 2000 | Active |
Appletree Cottage, Flowers Hill, Pangbourne, United Kingdom, RG8 7BD | Director | 10 November 2018 | Active |
25 Bray Road, Guildford, GU2 7LQ | Secretary | 16 December 2000 | Active |
30 Fairmile Avenue, Cobham, KT11 2JB | Secretary | 20 January 1993 | Active |
17, Harrison Close, Twyford, Reading, United Kingdom, RG10 0LL | Secretary | 26 November 2011 | Active |
Austen House, 1 Upper Street, Fleet, GU13 9PE | Secretary | - | Active |
2a Marlborough Gardens, Oakley, Basingstoke, RG23 7AH | Secretary | 30 October 1999 | Active |
Flat 2, 5 Pembroke Road Westbourne, Bournemouth, BH4 8HE | Secretary | 19 October 2002 | Active |
47 Downhall Ley, Buntingford, SG9 9NJ | Secretary | 20 January 1992 | Active |
Tavy, Guildford Road, Little Bookham, KT23 4HB | Director | 16 December 2000 | Active |
30 Fairmile Avenue, Cobham, KT11 2JB | Director | 20 January 1993 | Active |
83 Albert Bridge Road, London, SW11 4PH | Director | 20 January 1992 | Active |
111 Connaught Road, Fleet, GU13 9QX | Director | - | Active |
111 Connaught Road, Fleet, GU13 9QX | Director | - | Active |
2a Marlborough Gardens, Oakley, Basingstoke, RG23 7AH | Director | 30 October 1999 | Active |
Flat 2, 5 Pembroke Road Westbourne, Bournemouth, BH4 8HE | Director | 28 January 1993 | Active |
47 Downhall Ley, Buntingford, SG9 9NJ | Director | 20 January 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-15 | Dissolution | Dissolution application strike off company. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Officers | Termination director company with name termination date. | Download |
2018-11-18 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Officers | Termination secretary company with name termination date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-15 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-15 | Address | Move registers to registered office company with new address. | Download |
2014-11-16 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.