Advanced company searchLink opens in new window

STEADFAST RUDGE SOLAR LTD

Company number 08103753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 100.20
14 Oct 2013 SH02 Sub-division of shares on 2 October 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
04 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
15 Apr 2013 AP03 Appointment of Tracey Spevack as a secretary
15 Apr 2013 AP01 Appointment of Nicholas Boyle as a director on 12 March 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2015.
15 Apr 2013 TM01 Termination of appointment of Filipe Dos Santos as a director
15 Apr 2013 TM01 Termination of appointment of Joao Cunha as a director
15 Apr 2013 AP01 Appointment of Mr Paul Stephen Latham as a director
12 Apr 2013 AD01 Registered office address changed from 26-28 Hammersmith Grove London City of London W6 7BA on 12 April 2013
12 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
29 Jan 2013 TM01 Termination of appointment of Ricardo De Almeida Meireles as a director
29 Jan 2013 AP01 Appointment of Mr Joao Miguel Correia Da Silva Cunha as a director
25 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2012 AP01 Appointment of Ricardo Jorge De Almeida Meireles as a director
17 Jul 2012 AP01 Appointment of Filipe Almeida Dos Santos as a director
17 Jul 2012 TM02 Termination of appointment of Nicholas Pascoe as a secretary
17 Jul 2012 TM02 Termination of appointment of Kate Covill as a secretary
17 Jul 2012 TM01 Termination of appointment of Nicholas Pascoe as a director
17 Jul 2012 TM01 Termination of appointment of Kate Covill as a director
17 Jul 2012 AD01 Registered office address changed from Long Barn Amport Andover SP11 8JB England on 17 July 2012
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 NEWINC Incorporation