Advanced company searchLink opens in new window

SOLOTEX INC. LIMITED

Company number 07633117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2014 AD01 Registered office address changed from 337E Scraptoft Lane Leicester Leicestershire LE5 2HU to 1 Burnaston Way Loughborough Leicestershire LE11 2HZ on 18 September 2014
18 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Sep 2013 TM01 Termination of appointment of Harshad Varia as a director
30 Aug 2013 AP01 Appointment of Miss Sonia Varia as a director
26 Jun 2013 CH01 Director's details changed for Mr Harshad Varia on 26 June 2013
26 Jun 2013 AD01 Registered office address changed from 32 De Montfort Street Leicester LE1 7GD United Kingdom on 26 June 2013
17 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
26 Mar 2013 CERTNM Company name changed solo logistics LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Mr Harshad Varia on 21 June 2012
21 Jun 2012 AD01 Registered office address changed from 55 Forest Road Leicester Leicestershire LE5 0BW on 21 June 2012
19 May 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
19 May 2011 AP01 Appointment of Mr Harshad Varia as a director
19 May 2011 AD01 Registered office address changed from 32 Demontfort Street Leicester Leicestershire LE1 7GD United Kingdom on 19 May 2011
16 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
13 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)