Company Information for SOLUTIONSDOTCOM LTD
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
10176545
Private Limited Company
Liquidation |
Company Name | |
---|---|
SOLUTIONSDOTCOM LTD | |
Legal Registered Office | |
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA | |
Company Number | 10176545 | |
---|---|---|
Company ID Number | 10176545 | |
Date formed | 2016-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 07:22:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PIKE |
||
JASON WEEKS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRAWBERRY MOBILE LTD | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FUNDING CONSULTANTS LTD | Director | 2018-02-23 | CURRENT | 2015-05-29 | Active | |
CRYPTO CURRENCIES LTD | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
CRYPTO CURRENCY CENTRE LTD | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM The Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Richard James Pike as a person with significant control on 2023-02-01 | ||
Change of details for Mr Richard James Pike as a person with significant control on 2023-02-01 | ||
Director's details changed for Mr Richard Pike on 2023-02-01 | ||
Director's details changed for Mr Richard Pike on 2023-02-01 | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN LEE | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL STEPHEN LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/21 FROM Ash House Second Cross Road Twickenham Middlesex TW2 5RF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON WEEKS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR JASON WEEKS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM 8 Lewin Terrace Feltham TW14 8ED United Kingdom | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2023-07-17 |
Resolutions for Winding-up | 2023-07-17 |
Petitions to Wind Up (Companies) | 2023-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLUTIONSDOTCOM LTD
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as SOLUTIONSDOTCOM LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SOLUTIONSDOTCOM LTD | Event Date | 2023-07-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |