- Company Overview for THE HOUSE OF SOLAR LTD (07536956)
- Filing history for THE HOUSE OF SOLAR LTD (07536956)
- People for THE HOUSE OF SOLAR LTD (07536956)
- More for THE HOUSE OF SOLAR LTD (07536956)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2015 | DS01 | Application to strike the company off the register | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 May 2015 | CH01 | Director's details changed for Kevin Still on 5 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Nov 2013 | TM02 | Termination of appointment of Nicholas Racster as a secretary | |
27 Nov 2013 | TM01 | Termination of appointment of Nicholas Racster as a director | |
07 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from 21 Tunbridge Close Chew Magna Bristol BS40 8SU England on 23 November 2011 | |
23 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
20 May 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2011 | |
20 May 2011 | AP01 | Appointment of Kevin Still as a director | |
20 May 2011 | AP03 | Appointment of Nicholas Racster as a secretary | |
20 May 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
20 May 2011 | AP01 | Appointment of Nicholas Jonathan George Racster as a director | |
20 May 2011 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
21 Feb 2011 | NEWINC |
Incorporation
|