- Company Overview for SOLIFER ENERGY LTD (08861187)
- Filing history for SOLIFER ENERGY LTD (08861187)
- People for SOLIFER ENERGY LTD (08861187)
- More for SOLIFER ENERGY LTD (08861187)
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
|