Advanced company searchLink opens in new window

RAW SOLAR LIMITED

Company number 07178233

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AAMD Amended accounts made up to 31 March 2011
09 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Feb 2012 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Feb 2012 TM01 Termination of appointment of Gordon Robinson as a director
20 Feb 2012 AP03 Appointment of Mr Brendon Gareth Raw as a secretary
20 Feb 2012 TM02 Termination of appointment of Gordon Robinson as a secretary
02 Aug 2011 AD01 Registered office address changed from Ashfold Old Lane Gardens Cobham Surrey KT11 1NN on 2 August 2011
02 Aug 2011 AP03 Appointment of Mr Brendon Raw as a secretary
02 Aug 2011 TM01 Termination of appointment of Gordon Robinson as a director
02 Aug 2011 TM02 Termination of appointment of Gordon Robinson as a secretary
27 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Mr Brendon Gareth Raw as a director
16 Jan 2011 AP03 Appointment of Mr Gordon Robinson as a secretary
16 Jan 2011 TM02 Termination of appointment of Stephen Larkin as a secretary
16 Jan 2011 CH01 Director's details changed for Stephen Charles Gordon Larkin on 16 January 2011
15 Jan 2011 CH01 Director's details changed for Gordon Albert Edward Robinson on 15 January 2011
14 Jan 2011 AD01 Registered office address changed from 59 Northcote Crescent West Horsley Surrey KT24 6LX on 14 January 2011
16 Dec 2010 CERTNM Company name changed global aviation leasing LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01