- Company Overview for RUGBY SOLAR LIMITED (07578908)
- Filing history for RUGBY SOLAR LIMITED (07578908)
- People for RUGBY SOLAR LIMITED (07578908)
- Charges for RUGBY SOLAR LIMITED (07578908)
- More for RUGBY SOLAR LIMITED (07578908)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
09 Apr 2018 | PSC02 | Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017 | |
09 Apr 2018 | PSC07 | Cessation of Canopus Solar Limited as a person with significant control on 17 November 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Alan Wilson as a director on 12 March 2018 | |
02 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2017 | TM02 | Termination of appointment of William John Aiken as a secretary on 16 October 2017 | |
16 Aug 2017 | SH19 |
Statement of capital on 16 August 2017
|
|
02 Aug 2017 | SH08 | Change of share class name or designation | |
02 Aug 2017 | SH20 | Statement by Directors | |
02 Aug 2017 | CAP-SS | Solvency Statement dated 18/07/17 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates |