Advanced company searchLink opens in new window

SUNE LOWER CARENTS SOLAR LIMITED

Company number 09225377

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2017 TM01 Termination of appointment of Jolyon Aubrey Orchard-Lisle as a director on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of David Bryson as a director on 4 August 2017
01 Aug 2017 DS01 Application to strike the company off the register
24 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 AP01 Appointment of Mr David Bryson as a director on 7 June 2016
08 Aug 2016 AP01 Appointment of Mr Jolyon Aubrey Orchard-Lisle as a director on 7 June 2016
22 Jul 2016 TM01 Termination of appointment of David Springer as a director on 7 June 2016
21 Jul 2016 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP on 21 July 2016
01 Jun 2016 TM01 Termination of appointment of Craig Rowlings as a director on 25 April 2016
01 Jun 2016 AP01 Appointment of Mr David Springer as a director on 25 May 2016
12 Apr 2016 TM01 Termination of appointment of Iker San Sebastian as a director on 30 December 2015
04 Apr 2016 TM01 Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016
22 Dec 2015 AP01 Appointment of Angus Stanley King Iii as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Alessandro Ceschiat as a director on 21 December 2015
21 Dec 2015 AP01 Appointment of Craig Rowlings as a director on 21 December 2015
02 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
11 Aug 2015 TM01 Termination of appointment of Martin Guy Preston as a director on 30 July 2015
11 Aug 2015 AP01 Appointment of Iker San Sebastian as a director on 30 July 2015
11 Aug 2015 AP01 Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015
16 Jan 2015 CERTNM Company name changed sune green HOLDCO15 LIMITED\certificate issued on 16/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14