About

Registered Number: 04909645
Date of Incorporation: 24/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: C/O Green Corporates Limited, Brandon House King Street, Knutsford, Cheshire, WA16 6DX

 

Solution 121 Ltd was founded on 24 September 2003 and has its registered office in Knutsford in Cheshire, it's status at Companies House is "Dissolved". There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Thomas 24 September 2003 19 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 31 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 06 September 2005
225 - Change of Accounting Reference Date 06 September 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 10 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.