This company is commonly known as Solton Ltd. The company was founded 5 years ago and was given the registration number 11460101. The firm's registered office is in LONDON. You can find them at 4 Decoy Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SOLTON LTD |
---|---|---|
Company Number | : | 11460101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2018 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Decoy Avenue, London, United Kingdom, NW11 0ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 St Ann's Road, London, England, N15 6NJ | Director | 06 June 2023 | Active |
44, Eastside Road, London, United Kingdom, NW11 0BA | Director | 11 July 2018 | Active |
87 St Ann's Road, London, England, N15 6NJ | Director | 15 March 2022 | Active |
87 St Ann's Road, London, England, N15 6NJ | Director | 15 March 2022 | Active |
4, Decoy Avenue, London, United Kingdom, NW11 0ET | Director | 11 July 2018 | Active |
Mr Aharon Weber | ||
Notified on | : | 07 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87 St Ann's Road, London, England, N15 6NJ |
Nature of control | : |
|
Mr Alexander Lippa Eichenstein | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87 St Ann's Road, London, England, N15 6NJ |
Nature of control | : |
|
Mr Aaron Deblinger | ||
Notified on | : | 11 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Decoy Avenue, London, United Kingdom, NW11 0ET |
Nature of control | : |
|
Mr Jehuda Levi Wittenberg | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87 St Ann's Road, London, England, N15 6NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-09 | Resolution | Resolution. | Download |
2024-02-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.