Advanced company searchLink opens in new window

SOLAR ECO ELECTRICAL LIMITED

Company number 06069059

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 January 2017
28 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
14 Apr 2015 AD01 Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to 16 Edensor Road London W4 2RG on 14 April 2015
23 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
02 Feb 2012 CH03 Secretary's details changed for Linda Julie Facey on 2 February 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Simon Alexi Demetriou on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Terence Harris on 4 March 2010