Search the entire UK company database by Company Name, Company Number, Company Registered Postcode or Company Officer Name.
SOLEIL HOLDINGS LIMITED was a Private Limited Company registered in England/Wales with a registration number of 06621742. This company was founded on Tuesday 17th June 2008 (14 years ago). The registered office address was Unit 3 Southview Business Park, Tinwell Road, Stamford, PE9 2JL.
There was 1 Director on the company officers list. 6 Officers have resigned from the company with the most recent resignation on 13/10/2010. View the table below to see information about the company officers.
This company ceased trading on 22/03/2016.
The last accounts filed by this company were made up to 30/06/2010.
Sponsored: Purchase the Magicard 300 Printer, Magicard MA300YMCKO Ribbon, Lanyards, Blank PVC Cards and other ID Supplies from ALG ID Cards.These are documents that have been filed by the company and sent to companies house.
Filing Date | Actioned Date | Type | Description | Pages Filed | Filed Online | |
---|---|---|---|---|---|---|
22/03/2016 | - | GAZ2 | Final Gazette dissolved via compulsory strike-off | 1 | Yes | |
30/04/2015 | - | DISS16(SOAS) | Compulsory strike-off action has been suspended | 1 | Yes | |
03/03/2015 | - | GAZ1(A) | First Gazette notice for voluntary strike-off | 1 | Yes | |
12/03/2013 | - | DISS16(SOAS) | Compulsory strike-off action has been suspended | 1 | Yes | |
22/01/2013 | - | GAZ1 | First Gazette notice for compulsory strike-off | 1 | Yes | |
12/09/2012 | 12/09/2012 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 12/09/2012 | 1 | Yes | |
10/07/2012 | - | DISS16(SOAS) | Compulsory strike-off action has been suspended | 1 | Yes | |
03/07/2012 | - | GAZ1 | First Gazette notice for compulsory strike-off | 1 | Yes | |
14/10/2011 | 14/10/2011 | AD01 | Registered office address changed from 3 South View Business Park Tinwell Road Stamford Lincolnshire PE9 2JL on 14/10/2011 | 1 | Yes | |
15/09/2011 | 15/09/2011 | CH01 | Director's details changed for Mr Mark Lamb on 15/09/2011 | 2 | Yes | |
19/08/2011 | 17/06/2011 | AR01 | Annual return made up to 17/06/2011 with full list of shareholders | 3 | Yes | |
25/05/2011 | 23/05/2011 | CH01 | Director's details changed for Mr Mark Lamb on 23/05/2011 | 2 | Yes | |
05/05/2011 | 30/06/2010 | AA | Total exemption small company accounts made up to 30/06/2010 | 6 | Yes | |
14/04/2011 | 30/06/2009 | SH01 | Statement of capital following an allotment of shares on 30/06/2009 | 2 | Yes | |
14/04/2011 | 01/06/2009 | SH01 | Statement of capital following an allotment of shares on 01/06/2009 | 2 | Yes | |
12/04/2011 | - | DISS40 | Compulsory strike-off action has been discontinued | 1 | Yes | |
11/04/2011 | 17/06/2010 | AR01 | Annual return made up to 17/06/2010 with full list of shareholders | 3 | Yes | |
11/04/2011 | 01/06/2010 | CH01 | Director's details changed for Mr Mark Lamb on 01/06/2010 | 2 | Yes | |
01/03/2011 | - | DISS16(SOAS) | Compulsory strike-off action has been suspended | 1 | Yes | |
21/12/2010 | - | GAZ1 | First Gazette notice for compulsory strike-off | 1 | Yes | |
18/10/2010 | - | TM02 | Termination of appointment of Paul Corazzo as a secretary | 1 | Yes | |
06/08/2010 | 30/06/2009 | AA | Total exemption small company accounts made up to 30/06/2009 | 5 | Yes | |
03/08/2010 | - | RESOLUTIONS | Resolutions | 1 | Yes | |
01/06/2010 | 01/06/2010 | AD01 | Registered office address changed from 8 Brackenbury Court Edith Weston Road Lyndon Oakham Rutland LE15 8TW United Kingdom on 01/06/2010 | 1 | Yes | |
26/05/2010 | - | MG01 | Particulars of a mortgage or charge / charge no: 2 | 5 | Yes |