About

Registered Number: 03613500
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

 

Having been setup in 1998, Solo Uk Ltd are based in Warwickshire, it has a status of "Dissolved". The companies directors are Valle, Matthew, Valle, Osvaldo, Moore, Grainne. We don't currently know the number of employees at Solo Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Grainne 11 August 1998 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
VALLE, Matthew 31 August 2005 08 December 2015 1
VALLE, Osvaldo 11 August 1998 31 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 20 February 2019
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 08 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 22 September 2009
363a - Annual Return 22 September 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 20 September 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 08 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 September 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 August 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 09 October 2000
395 - Particulars of a mortgage or charge 16 March 2000
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.