- 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) |
---|---|---|---|
02 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AP01 | Appointment of Mr Conrad Neil Phoenix as a director on 20 November 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 135/137 Station Road Chingford London E4 6AG to 24 Fitzroy Square London W1T 6EP on 20 October 2014 | |
29 Sep 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 30 September 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Vincent Keith as a director on 15 August 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Vinod Bhagwandas Tailor as a director on 31 July 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Olaf Guenter Donner as a director on 16 June 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Jeffrey D'souza as a director on 16 June 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Philip Pels as a director on 16 June 2014 | |
26 Jan 2014 | AP01 | Appointment of Mr Neil Donald John Macleod as a director on 14 January 2014 | |
21 Jan 2014 | AA | Accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
06 Sep 2013 | CERTNM |
Company name changed 07832571 LIMITED\certificate issued on 06/09/13
|
|
01 Aug 2013 | AD01 | Registered office address changed from 32 Curzon Street London W1J 7WS England on 1 August 2013 | |
01 Aug 2013 | AA | Accounts made up to 30 November 2012 | |
01 Aug 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
01 Aug 2013 | CH03 | Secretary's details changed for Mr Rajdeep Basu on 1 January 2012 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Rajdeep Basu on 1 January 2012 | |
01 Aug 2013 | RT01 | Administrative restoration application | |
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2012 | AP01 | Appointment of Mr Philip Pels as a director on 28 September 2012 | |
02 Nov 2011 | NEWINC | Incorporation |