General information

Name:

Solgain Uk Limited

Office Address:

6th Floor Walker House Exchange Flags L2 3YL Liverpool

Number: 08486084

Incorporation date: 2013-04-12

Dissolution date: 2019-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Solgain Uk was registered on Friday 12th April 2013 as a private limited company. This business registered office was based in Liverpool on 6th Floor Walker House, Exchange Flags. The address area code is L2 3YL. The company registration number for Solgain Uk Ltd was 08486084. Solgain Uk Ltd had been active for 6 years up until Wednesday 4th September 2019.

The information we have about this company's members reveals that the last two directors were: Duncan H. and Paul C. who assumed their respective positions on Thursday 23rd March 2017 and Saturday 31st December 2016.

Paul C. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Duncan H.

Role: Secretary

Appointed: 31 March 2017

Latest update: 20 April 2024

Duncan H.

Role: Director

Appointed: 23 March 2017

Latest update: 20 April 2024

Paul C.

Role: Director

Appointed: 31 December 2016

Latest update: 20 April 2024

People with significant control

Paul C.
Notified on 31 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 20 January 2018
Confirmation statement last made up date 06 January 2017
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 12 April 2013
Date Approval Accounts 5 June 2014
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Capricorn House 5 Birchall Street

Post code:

L20 8PD

City / Town:

Liverpool

HQ address,
2015

Address:

Capricorn House 5 Birchall Street

Post code:

L20 8PD

City / Town:

Liverpool

HQ address,
2015

Address:

Capricorn House 5 Birchall Street

Post code:

L20 8PD

City / Town:

Liverpool

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 3 998.69
2014-03-27 2000028118 £ 3 998.69 Cap Grt Loc Auth

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
6
Company Age

Similar companies nearby

Closest companies