- Company Overview for SOLAR VENTURE DEVELOPMENTS LIMITED (09098129)
- Filing history for SOLAR VENTURE DEVELOPMENTS LIMITED (09098129)
- People for SOLAR VENTURE DEVELOPMENTS LIMITED (09098129)
- More for SOLAR VENTURE DEVELOPMENTS LIMITED (09098129)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
02 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from The Grid Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to 10 Victoria Street Victoria Street Bristol BS1 6BN on 26 March 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
05 Jul 2017 | PSC02 | Notification of Solar Ventures Limited as a person with significant control on 6 April 2016 | |
16 Jun 2017 | AD01 | Registered office address changed from Unit C7 & C8 Island Trade Park Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB to The Grid Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AD01 | Registered office address changed from Bank House 81 st Jude Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit C7 & C8 Island Trade Park Island Trade Park, Bristow Broadway Avonmouth Bristol BS11 9FB on 26 August 2015 | |
14 Oct 2014 | AP01 | Appointment of Giovanni Landi as a director on 5 August 2014 | |
13 Aug 2014 | CERTNM |
Company name changed sv beech solar park LIMITED\certificate issued on 13/08/14
|
|
13 Aug 2014 | CONNOT | Change of name notice | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|