SOLITAIRE DESIGN LIMITED

1386 London Road, Leigh On Sea, SS9 2UJ, Essex
StatusDISSOLVED
Company No.04778200
CategoryPrivate Limited Company
Incorporated28 May 2003
Age21 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 25 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew bruty / 28/10/2007

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / emma bruty / 28/10/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN IMAGING LTD.

32 MAIN STREET,NOTTINGHAM,NG4 4PN

Number:11254349
Status:ACTIVE
Category:Private Limited Company

AVERY LODGE LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:06342636
Status:ACTIVE
Category:Private Limited Company

BAR 360 (2009) LIMITED

5 NEW HALL STREET,STOKE-ON-TRENT,ST1 5HQ

Number:06783294
Status:ACTIVE
Category:Private Limited Company

COB ELECTRICAL LIMITED

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

RENTOOL LIMITED

VICTORY CLOSE,CHANDLERS FORD,SO53 4BU

Number:04432605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source