- Company Overview for SESMP105 HENDRA SOLAR FARM LTD (08202630)
- Filing history for SESMP105 HENDRA SOLAR FARM LTD (08202630)
- People for SESMP105 HENDRA SOLAR FARM LTD (08202630)
- More for SESMP105 HENDRA SOLAR FARM LTD (08202630)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR to 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT on 22 November 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
10 Feb 2015 | AP01 | Appointment of Mr Paolo Revelli as a director on 15 January 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Michael Jonathan Bonds as a director on 15 January 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Paul Hunter as a director on 15 January 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Kelly Rose Hunter as a director on 15 January 2015 | |
10 Feb 2015 | TM02 | Termination of appointment of Kelly Hunter as a secretary on 15 January 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 4 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP to C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr David Alexander Fyffe as a director on 15 January 2015 | |
22 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2014 | AA | Accounts for a small company made up to 30 April 2013 |