- Company Overview for SOLARGISE LIMITED (07832571)
- Filing history for SOLARGISE LIMITED (07832571)
- People for SOLARGISE LIMITED (07832571)
- Charges for SOLARGISE LIMITED (07832571)
- Insolvency for SOLARGISE LIMITED (07832571)
- More for SOLARGISE LIMITED (07832571)
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) |
---|---|---|---|
09 Jan 2025 | WU15 | Notice of final account prior to dissolution | |
19 Mar 2024 | WU07 | Progress report in a winding up by the court | |
11 May 2023 | WU07 | Progress report in a winding up by the court | |
22 Apr 2022 | WU07 | Progress report in a winding up by the court | |
12 Apr 2021 | AD01 | Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to Swan House Q9 Ueens Road Brentwood Essex CM14 4HE on 12 April 2021 | |
31 Mar 2021 | WU04 | Appointment of a liquidator | |
09 Dec 2020 | COCOMP | Order of court to wind up | |
01 Apr 2020 | AD01 | Registered office address changed from 24 Fitzroy Square London W1T 6EP to 135 / 137 Station Road Chingford London E4 6AG on 1 April 2020 | |
09 Dec 2019 | TM01 | Termination of appointment of Neil Donald John Macleod as a director on 9 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Vinod Bhagwandas Tailor as a director on 16 March 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
14 Apr 2016 | MR01 | Registration of charge 078325710001, created on 11 April 2016 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
26 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Oct 2015 | TM01 | Termination of appointment of Vincent Gerren Keith as a director on 23 February 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Jeffrey D'souza as a director on 23 February 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Olaf Guenter Donner as a director on 23 February 2015 |