About

Registered Number: 05579128
Date of Incorporation: 30/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 10 months ago)
Registered Address: 88 Fox Hollies Road, Acocks Green, Birmingham, West Midlands, B27 7UA,

 

Based in Birmingham, Solihull Computing Ltd was founded on 30 September 2005, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Solihull Computing Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 15 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 09 November 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 31 July 2011
AD01 - Change of registered office address 31 July 2011
TM02 - Termination of appointment of secretary 31 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 November 2006
353 - Register of members 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.