Advanced company searchLink opens in new window

SOLOMON WHOLESALE TRADING LTD

Company number 13079375

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2026 CS01 Confirmation statement made on 13 December 2025 with no updates
15 Oct 2025 AA Total exemption full accounts made up to 31 December 2024
22 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 AD01 Registered office address changed from 170 East Avenue Hayes UB3 2JX England to Unit B 108 Brearley Street Hockley Birmingham B19 3XJ on 2 February 2023
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Mar 2022 TM01 Termination of appointment of Solomon Kidane as a director on 29 March 2022
29 Mar 2022 AP01 Appointment of Mr Solomon Kidane as a director on 14 December 2020
29 Mar 2022 PSC07 Cessation of Solomon Kidane as a person with significant control on 29 March 2022
29 Mar 2022 PSC01 Notification of Solomon Kidane as a person with significant control on 14 December 2020
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 CH01 Director's details changed for Mr Solomon Kidane on 22 October 2021
22 Oct 2021 PSC04 Change of details for Mr Solomon Kidane as a person with significant control on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from Unit 38, the Link 49 Effra Road London SW2 1BZ England to 170 East Avenue Hayes UB3 2JX on 22 October 2021
14 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-14
  • GBP 100