Date | Description |
2024-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES |
2024-03-12 |
delete source_ip 95.154.250.119 |
2024-03-12 |
insert source_ip 195.234.95.215 |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_last_madeup_date 2022-01-02 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-01-03 => 2022-01-02 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2023-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FINCH |
2023-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 01/03/2022 |
2022-09-30 |
update statutory_documents 02/01/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-03 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE MARIE FINCH |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES |
2022-03-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-01-03 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-15 |
update statutory_documents 03/01/21 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
2020-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 11/08/2020 |
2020-09-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 11/03/2020 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-01-06 |
delete address 73 Urbal Road
Coagh
COOKSTOWN
BT80 0DP |
2019-01-06 |
insert address 42 Dungannon Road
Cookstown
BT80 9AE |
2019-01-06 |
update primary_contact 73 Urbal Road
Coagh
COOKSTOWN
BT80 0DP => 42 Dungannon Road
Cookstown
BT80 9AE |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2017-12-10 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
2017-08-23 |
delete address Derryloran Industrial Estate
Sandholes Road
COOKSTOWN
BT80 9LU |
2017-08-23 |
insert address 73 Urbal Road
Coagh
COOKSTOWN
BT80 0DP |
2017-08-23 |
update primary_contact Derryloran Industrial Estate
Sandholes Road
COOKSTOWN
BT80 9LU => 73 Urbal Road
Coagh
COOKSTOWN
BT80 0DP |
2017-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE ROSS |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-11 |
update robots_txt_status www.soloretailing.com: 404 => 0 |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-07-19 |
delete source_ip 87.117.252.158 |
2016-07-19 |
insert source_ip 95.154.250.119 |
2016-02-19 |
update website_status Disallowed => OK |
2016-02-19 |
delete address 42 Dungannon Road
Cookstown
BT80 9AE |
2016-02-19 |
delete address 42 Dungannon Road
Cookstown
Co Tyrone
N. Ireland
BT80 9AE |
2016-02-19 |
delete source_ip 5.133.180.143 |
2016-02-19 |
insert address Derryloran Industrial Estate
Sandholes Road
COOKSTOWN
BT80 9LU |
2016-02-19 |
insert source_ip 87.117.252.158 |
2016-02-19 |
update primary_contact 42 Dungannon Road
Cookstown
BT80 9AE => Derryloran Industrial Estate
Sandholes Road
COOKSTOWN
BT80 9LU |
2016-02-11 |
update account_category SMALL => FULL |
2016-02-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-02-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2016-02-11 |
update company_status Active - Proposal to Strike off => Active |
2016-01-20 |
update website_status OK => Disallowed |
2016-01-08 |
update company_status Active => Active - Proposal to Strike off |
2016-01-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2016-01-05 |
update statutory_documents FIRST GAZETTE |
2015-10-08 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-08 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-11 |
update statutory_documents 12/08/15 FULL LIST |
2015-05-23 |
delete alias Solo Retailing Group |
2015-05-23 |
delete partner The Jungle NI |
2015-05-23 |
update website_status FlippedRobots => OK |
2015-05-17 |
update website_status OK => FlippedRobots |
2015-04-06 |
update website_status OK => FlippedRobots |
2014-11-07 |
delete address 42 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 9AE |
2014-11-07 |
insert address 42 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE BT80 9AE |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-11-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-10-27 |
update statutory_documents 12/08/14 FULL LIST |
2014-10-25 |
delete source_ip 109.73.168.114 |
2014-10-25 |
insert source_ip 5.133.180.143 |
2014-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-24 |
delete contact_pages_linkeddomain kosycoal.co.uk |
2014-09-24 |
delete index_pages_linkeddomain kosycoal.co.uk |
2014-09-24 |
insert alias Solo Retailing Group |
2014-09-24 |
insert partner The Jungle NI |
2014-04-07 |
update account_ref_month 7 => 12 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2014-09-30 |
2014-03-13 |
update statutory_documents PREVEXT FROM 31/07/2013 TO 31/12/2013 |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2012-07-31 |
2014-01-07 |
update accounts_next_due_date 2013-08-02 => 2014-04-30 |
2013-12-19 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-11-15 |
delete phone 028 8676 5079 |
2013-11-15 |
insert phone 028 8676 5803 |
2013-10-24 |
delete address 9a Clare Lane
Cookstown
BT80 8RJ |
2013-10-24 |
delete address 9a Clare Lane
Cookstown
Co Tyrone
N. Ireland
BT80 8RJ |
2013-10-24 |
insert address 42 Dungannon Road
Cookstown
BT80 9AE |
2013-10-24 |
insert address 42 Dungannon Road
Cookstown
Co Tyrone
N. Ireland
BT80 9AE |
2013-10-24 |
update primary_contact 9a Clare Lane
Cookstown
BT80 8RJ => 42 Dungannon Road
Cookstown
BT80 9AE |
2013-10-15 |
insert contact_pages_linkeddomain ahfueloils.com |
2013-10-15 |
insert contact_pages_linkeddomain kosycoal.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain rossplanning.co.uk |
2013-10-15 |
insert index_pages_linkeddomain ahfueloils.com |
2013-10-15 |
insert index_pages_linkeddomain kosycoal.co.uk |
2013-10-15 |
insert index_pages_linkeddomain rossplanning.co.uk |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-13 |
update statutory_documents 12/08/13 FULL LIST |
2013-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 13/08/2012 |
2013-09-04 |
delete index_pages_linkeddomain cookstownmotorclub.com |
2013-08-11 |
insert general_emails in..@soloretailing.com |
2013-08-11 |
delete alias Solo Retailing Ltd. |
2013-08-11 |
delete source_ip 217.160.117.157 |
2013-08-11 |
insert address 9a Clare Lane
Cookstown
BT80 8RJ |
2013-08-11 |
insert email in..@soloretailing.com |
2013-08-11 |
insert index_pages_linkeddomain cookstownmotorclub.com |
2013-08-11 |
insert index_pages_linkeddomain solopetroleum.com |
2013-08-11 |
insert phone 028 8676 5079 |
2013-08-11 |
insert source_ip 109.73.168.114 |
2013-08-11 |
update primary_contact null => 9a Clare Lane
Cookstown
BT80 8RJ |
2013-06-26 |
update account_ref_month 8 => 7 |
2013-06-26 |
update accounts_next_due_date 2013-05-12 => 2013-08-02 |
2013-06-25 |
update num_mort_charges 0 => 5 |
2013-06-25 |
update num_mort_outstanding 0 => 5 |
2013-06-24 |
delete address 9A CLARE LANE COOKSTOWN CO. TYRONE NORTHERN IRELAND BT80 8RJ |
2013-06-24 |
insert address 42 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 9AE |
2013-06-24 |
update registered_address |
2013-06-23 |
insert sic_code 47300 - Retail sale of automotive fuel in specialised stores |
2013-06-23 |
update returns_last_madeup_date null => 2012-08-12 |
2013-06-23 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-05-02 |
update statutory_documents PREVSHO FROM 31/08/2012 TO 31/07/2012 |
2013-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
9A CLARE LANE
COOKSTOWN
CO. TYRONE
BT80 8RJ
NORTHERN IRELAND |
2012-10-02 |
update statutory_documents 12/08/12 FULL LIST |
2011-08-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |