- Company Overview for PRIMROSE SOLAR (6) LIMITED (08145448)
- Filing history for PRIMROSE SOLAR (6) LIMITED (08145448)
- People for PRIMROSE SOLAR (6) LIMITED (08145448)
- More for PRIMROSE SOLAR (6) LIMITED (08145448)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
03 Oct 2016 | AD01 | Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 3 October 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 15 Portland Place London W1B 1PT to 1-3 Mount Street London W1K 3NB on 23 September 2016 | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
30 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD02 | Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2015 | AP01 | Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Joseph Knoll as a director on 17 April 2015 | |
16 Oct 2014 | AD01 | Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Aly Patel as a director on 8 August 2014 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | AD03 | Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR | |
30 Jul 2014 | AD02 | Register inspection address has been changed to Two Snowhill Birmingham B4 6WR | |
30 Jul 2014 | CH01 | Director's details changed for Joeph Knoll on 30 July 2014 | |
29 May 2014 | AD01 | Registered office address changed from 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom on 29 May 2014 | |
29 May 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
29 May 2014 | AP01 | Appointment of Joesph Knoll as a director | |
29 May 2014 | AP01 | Appointment of Giles Anthony Clark as a director | |
29 May 2014 | AP01 | Appointment of Mr Rupert Henry Gildroy Shaw as a director | |
29 May 2014 | TM01 | Termination of appointment of Adrian Fenoll as a director |