Advanced company searchLink opens in new window

PRIMROSE SOLAR MANAGEMENT LIMITED

Company number 08595827

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
29 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
27 Jun 2017 PSC02 Notification of Primrose Solar Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
06 Mar 2017 MR04 Satisfaction of charge 085958270002 in full
06 Mar 2017 MR04 Satisfaction of charge 085958270001 in full
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
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 Jun 2016 AD02 Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
08 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Mr Rupert Henry Gildroy Shaw on 8 July 2015
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
17 Oct 2014 CERTNM Company name changed ingleby (1928) LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
16 Oct 2014 AD01 Registered office address changed from Mimosa 12 Princes Street Hanover Square London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014
06 Oct 2014 MR01 Registration of charge 085958270001, created on 3 October 2014
06 Oct 2014 MR01 Registration of charge 085958270002, created on 3 October 2014
29 Aug 2014 AP01 Appointment of Mr Giles Anthony Clark as a director on 8 August 2014