- Company Overview for COMMERCIAL FUNDED SOLAR LTD (09435750)
- Filing history for COMMERCIAL FUNDED SOLAR LTD (09435750)
- People for COMMERCIAL FUNDED SOLAR LTD (09435750)
- More for COMMERCIAL FUNDED SOLAR LTD (09435750)
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 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | TM01 | Termination of appointment of Dmitry Vsevolodovich Gavrilov as a director on 17 November 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wellington House 57 Dyer Street Cirencester GL7 2PP on 1 September 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
12 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Dmitry Vsevolodovich Gavrilov as a director on 25 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr Timothy John Dobson on 9 March 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Robert Fitspatrick Keegan as a director on 1 January 2016 | |
01 Sep 2015 | TM02 | Termination of appointment of Fiona Barnes as a secretary on 31 March 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Robert Fitspatrick Keegan as a director on 14 August 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Carl John Cook as a director on 14 August 2015 | |
12 Mar 2015 | CERTNM |
Company name changed han-com funded solar LTD\certificate issued on 12/03/15
|
|
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|