- Company Overview for 2020SOLAR LTD (06497079)
- Filing history for 2020SOLAR LTD (06497079)
- People for 2020SOLAR LTD (06497079)
- Charges for 2020SOLAR LTD (06497079)
- More for 2020SOLAR LTD (06497079)
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 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | TM01 | Termination of appointment of Hieronymus Bakker as a director | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-23
|
|
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
15 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
22 Oct 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/05/2009 | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 29 harcombe road cherry hinton cambridge CB1 9PD | |
15 Oct 2008 | 288b | Appointment terminated secretary jennifer bakker | |
26 Sep 2008 | 288a | Director appointed mr stephen lloyd evans | |
08 Aug 2008 | 288c | Director's change of particulars / ronnie bakker / 07/02/2008 | |
07 Feb 2008 | NEWINC | Incorporation |