This company is commonly known as Solvar (uk) Limited. The company was founded 91 years ago and was given the registration number 00272929. The firm's registered office is in BOREHAMWOOD. You can find them at 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SOLVAR (UK) LIMITED |
---|---|---|
Company Number | : | 00272929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1933 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Premier House, Elstree Way, Borehamwood, Herts, WD6 1JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Premier House, Elstree Way, Borehamwood, England, WD6 1JH | Secretary | 07 July 1999 | Active |
3rd Floor, Premier House, Elstree Way, Borehamwood, England, WD6 1JH | Director | - | Active |
3rd Floor, Premier House, Elstree Way, Borehamwood, England, WD6 1JH | Director | - | Active |
St Johns, Beamale Road, Droghede, IRISH | Secretary | 31 December 1993 | Active |
47 Foxfield Avenue, Rameny, Eire, IRISH | Secretary | - | Active |
47 Foxfield Avenue, Rameny, Eire, IRISH | Director | - | Active |
Goleen Brighton Road, Foxrock, Dublin 18 Ireland, IRISH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-03 | Dissolution | Dissolution application strike off company. | Download |
2021-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-06-25 | Insolvency | Legacy. | Download |
2021-06-25 | Capital | Legacy. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type full. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.