Advanced company searchLink opens in new window

SOLIFER ENERGY LTD

Company number 08861187

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 PSC07 Cessation of Pepe and Paul Ltd as a person with significant control on 30 September 2020
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2020 CS01 Confirmation statement made on 11 January 2020 with updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jul 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to - 61 Bridge Street Kington, Herefordshire HR5 3DJ on 30 July 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2019 CS01 Confirmation statement made on 11 January 2019 with updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2019 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with updates
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2018 AA Accounts for a dormant company made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AP01 Appointment of Mr Juergen Andreas Faff as a director on 1 January 2015
01 Jul 2016 TM01 Termination of appointment of Thomas Fricker as a director on 31 December 2014
08 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100