SOLITAIRE DESIGN LIMITED
Status | DISSOLVED |
Company No. | 04778200 |
Category | Private Limited Company |
Incorporated | 28 May 2003 |
Age | 21 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 1 month, 18 days |
SUMMARY
SOLITAIRE DESIGN LIMITED is an dissolved private limited company with number 04778200. It was incorporated 21 years, 1 month, 11 days ago, on 28 May 2003 and it was dissolved 5 years, 1 month, 18 days ago, on 21 May 2019. The company address is 1386 London Road, Leigh On Sea, SS9 2UJ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Dissolution application strike off company
Date: 25 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Change account reference date company current extended
Date: 25 Oct 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-15
Officer name: Emma Suzan Bruty
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-15
Officer name: Matthew John Bruty
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-15
Officer name: Emma Suzan Bruty
Documents
Change person secretary company with change date
Date: 05 Jul 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-15
Officer name: Emma Suzan Bruty
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Emma Suzan Bruty
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Matthew John Bruty
Documents
Change person secretary company with change date
Date: 07 Jun 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-31
Officer name: Emma Suzan Bruty
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-04
Old address: Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from construction house, runwell road wickford essex SS11 7HQ
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew bruty / 28/10/2007
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / emma bruty / 28/10/2007
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Legacy
Date: 23 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
32 MAIN STREET,NOTTINGHAM,NG4 4PN
Number: | 11254349 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORCLIFFE HOUSE,WILMSLOW,SK9 1BU
Number: | 06342636 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW HALL STREET,STOKE-ON-TRENT,ST1 5HQ
Number: | 06783294 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUEST MILL LANE,BILLERICAY,CM11 1LX
Number: | 06536768 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DELIVERY XPRESS LIMITED
34-40 HIGH STREET,LONDON,E11 2RJ
Number: | 05461270 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORY CLOSE,CHANDLERS FORD,SO53 4BU
Number: | 04432605 |
Status: | ACTIVE |
Category: | Private Limited Company |