SOLARVISION SERVICE COMPANY LIMITED
Company number 09398828
- Company Overview for SOLARVISION SERVICE COMPANY LIMITED (09398828)
- Filing history for SOLARVISION SERVICE COMPANY LIMITED (09398828)
- People for SOLARVISION SERVICE COMPANY LIMITED (09398828)
- More for SOLARVISION SERVICE COMPANY LIMITED (09398828)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2024 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 21 January 2024 | |
25 Jan 2024 | PSC04 | Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 21 January 2024 | |
06 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
02 Jun 2023 | CH01 | Director's details changed for Mr Geoffrey Leslie Simm on 26 May 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 26 May 2023 | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | AA | Micro company accounts made up to 30 June 2021 | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 6 April 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | PSC04 | Change of details for Mr David Charles Frost as a person with significant control on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mr David Charles Frost on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 7 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
18 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 May 2022 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 |