SOLIHULL STORES LTD

19 Deansgate, Bolton, BL1 1HH, England
StatusACTIVE
Company No.10861003
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SOLIHULL STORES LTD is an active private limited company with number 10861003. It was incorporated 6 years, 11 months, 26 days ago, on 11 July 2017. The company address is 19 Deansgate, Bolton, BL1 1HH, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: West Regent Street Chartered Accountants and Auditors

Termination date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Habinder Singh Bains

Cessation date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: 102 Chorley Old Road Bolton BL1 3AE England

New address: 19 Deansgate Bolton BL1 1HH

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Habinder Singh Bains

Termination date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jul 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: West Regent Street Chartered Accountants and Auditors

Appointment date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Surendra Kumar Mahanty

Appointment date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Habinder Singh Bains

Notification date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katina Toooroya Stefanova

Cessation date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katina Toooroya Stefanova

Termination date: 2019-12-03

Documents

View document PDF

Accounts amended with accounts type full

Date: 15 Nov 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

New address: 102 Chorley Old Road Bolton BL1 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katina Toooroya Stefanova

Appointment date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirandeep Kaur Bains

Termination date: 2019-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katina Toooroya Stefanova

Notification date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Habinder Singh Bains

Cessation date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirandeep Kaur Bains

Cessation date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD England

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mrs Kirandeep Kaur Bains

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mr Habinder Singh Bains

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mrs Kirandeep Kaur Bains

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mr Habinder Singh Bains

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5W CEILINGS LIMITED

17 LEELAND MANSIONS,LONDON,W13 9HE

Number:06316806
Status:ACTIVE
Category:Private Limited Company
Number:LP006133
Status:ACTIVE
Category:Limited Partnership

FASTVAT UK LIMITED

76 BACHELOR GARDENS,HARROGATE,HG1 3EA

Number:10031656
Status:ACTIVE
Category:Private Limited Company

L LANG LTD

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:09039410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NJH PROJECT SOLUTIONS LIMITED

26 FERNLEIGH DRIVE,WORKINGTON,CA14 1NZ

Number:09027587
Status:ACTIVE
Category:Private Limited Company

OLE LOONG LTD

410 LAURIE HOUSE- UK VISA CENTRE,DERBY,DE1 1LA

Number:11720860
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