This company is commonly known as Solo (surrey) Limited. The company was founded 16 years ago and was given the registration number 06476624. The firm's registered office is in LONDON. You can find them at C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SOLO (SURREY) LIMITED |
---|---|---|
Company Number | : | 06476624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT | Director | 22 May 2012 | Active |
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT | Director | 22 May 2012 | Active |
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT | Director | 01 September 2020 | Active |
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT | Director | 01 September 2020 | Active |
The Club House, East Street, Chesham, HP5 1DG | Secretary | 04 May 2012 | Active |
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA | Secretary | 17 January 2008 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 17 January 2008 | Active |
The Club House, East Street, Chesham, HP5 1DG | Director | 17 January 2008 | Active |
The Club House, East Street, Chesham, HP5 1DG | Director | 22 May 2012 | Active |
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA | Director | 17 January 2008 | Active |
C/O Collins Benson Goldhill Llp, 26-28 Great Portland Street, London, W1W 8QT | Director | 22 May 2012 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 17 January 2008 | Active |
Solo (Surrey) Holdings Limited | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Collins Benson Goldhill Llp, 26/28 Great Portland Street, London, England, W1W 8QT |
Nature of control | : |
|
Crestvale Properties Holdings Limited | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Collins Benson Goldhill Llp, 26/28 Great Portland Street, London, England, W1W 8QT |
Nature of control | : |
|
Crestvale Properties Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Club House, East Street, Chesham, England, HP5 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-06 | Dissolution | Dissolution application strike off company. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Change account reference date company previous extended. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.