About

Registered Number: 06530950
Date of Incorporation: 11/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2020 (4 years and 9 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF,

 

Solution Telco Ltd was registered on 11 March 2008 and has its registered office in Northampton. There are no directors listed for this organisation in the Companies House registry.

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 09 July 2020
LIQ14 - N/A 09 April 2020
LIQ03 - N/A 18 July 2019
LIQ03 - N/A 09 August 2018
LIQ03 - N/A 07 August 2017
4.68 - Liquidator's statement of receipts and payments 05 August 2016
4.68 - Liquidator's statement of receipts and payments 30 July 2015
RESOLUTIONS - N/A 05 June 2014
4.20 - N/A 05 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 07 May 2013
CH03 - Change of particulars for secretary 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 19 March 2012
AD01 - Change of registered office address 27 February 2012
AA01 - Change of accounting reference date 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 11 October 2011
CERTNM - Change of name certificate 19 July 2011
CONNOT - N/A 19 July 2011
SH01 - Return of Allotment of shares 14 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 27 January 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.