- Company Overview for ORION SOLAR LIMITED (08814724)
- Filing history for ORION SOLAR LIMITED (08814724)
- People for ORION SOLAR LIMITED (08814724)
- Charges for ORION SOLAR LIMITED (08814724)
- More for ORION SOLAR LIMITED (08814724)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2021 | DS01 | Application to strike the company off the register | |
21 Feb 2021 | PSC02 | Notification of Capri Energy Limited as a person with significant control on 27 March 2019 | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 | |
18 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2019
|
|
15 Apr 2019 | SH03 | Purchase of own shares. | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
02 Oct 2018 | TM01 | Termination of appointment of a director | |
01 Oct 2018 | TM01 | Termination of appointment of David Gorman as a director on 11 September 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Aug 2018 | MR04 | Satisfaction of charge 088147240001 in full | |
16 Jul 2018 | AD01 | Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | SH08 | Change of share class name or designation | |
30 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
20 Nov 2017 | TM02 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 |