- Company Overview for VISCOUNT SOLAR LIMITED (07331543)
- Filing history for VISCOUNT SOLAR LIMITED (07331543)
- People for VISCOUNT SOLAR LIMITED (07331543)
- Charges for VISCOUNT SOLAR LIMITED (07331543)
- More for VISCOUNT SOLAR LIMITED (07331543)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2021 | DS01 | Application to strike the company off the register | |
22 Jun 2021 | CH01 | Director's details changed for Mr Eric Anthony Lumley on 22 June 2021 | |
14 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Oct 2019 | DS02 | Withdraw the company strike off application | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
25 May 2018 | PSC01 | Notification of Ann Lumley as a person with significant control on 6 April 2016 | |
02 Nov 2017 | AAMD | Amended accounts for a dormant company made up to 31 July 2017 | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Eric Lumley as a person with significant control on 6 April 2016 | |
08 Aug 2017 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to Cavendish House St. Andrews Court Leeds LS3 1JY on 8 August 2017 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
16 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|