SOLAR SUPPLIES AND SERVICES LIMITED
Company number 09226313
- Company Overview for SOLAR SUPPLIES AND SERVICES LIMITED (09226313)
- Filing history for SOLAR SUPPLIES AND SERVICES LIMITED (09226313)
- People for SOLAR SUPPLIES AND SERVICES LIMITED (09226313)
- Charges for SOLAR SUPPLIES AND SERVICES LIMITED (09226313)
- Insolvency for SOLAR SUPPLIES AND SERVICES LIMITED (09226313)
- More for SOLAR SUPPLIES AND SERVICES LIMITED (09226313)
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) |
---|---|---|---|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
01 Jun 2015 | AP01 | Appointment of Mr John Rhys Edwards as a director on 21 May 2015 | |
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
08 Apr 2015 | AP01 | Appointment of Mr Alan Adi Yazdabadi as a director on 2 April 2015 | |
08 Apr 2015 | TM02 | Termination of appointment of Joanna Desorgher as a secretary on 2 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Joanna Louise Desorgher as a director on 2 April 2015 | |
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
25 Mar 2015 | SH02 | Sub-division of shares on 26 February 2015 | |
25 Mar 2015 | SH08 | Change of share class name or designation | |
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AP01 | Appointment of Mr Nicholas Stinton as a director on 26 January 2015 | |
23 Dec 2014 | MR01 | Registration of charge 092263130001, created on 11 December 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 3Rd Floor, 141-145 Curtain Road London London EC2A 3AR England to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 7 October 2014 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|