- Company Overview for DEIMOS SOLAR 20 LIMITED (07699492)
- Filing history for DEIMOS SOLAR 20 LIMITED (07699492)
- People for DEIMOS SOLAR 20 LIMITED (07699492)
- More for DEIMOS SOLAR 20 LIMITED (07699492)
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 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from C/O 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 | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
10 Jun 2019 | SH03 | Purchase of own shares. | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of William John Aiken as a secretary on 16 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
17 Jul 2017 | TM01 | Termination of appointment of Alice Mary Teresa Morwood-Leyland as a director on 10 January 2017 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 22 June 2016 | |
22 Jun 2016 | AD02 | Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG | |
07 Apr 2016 | TM01 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 6 April 2016 | |
07 Apr 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 6 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 6 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|