Advanced company searchLink opens in new window

SOLAR VENTURE DEVELOPMENTS LIMITED

Company number 09098129

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-08-05
13 Aug 2014 CONNOT Change of name notice
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 100