Advanced company searchLink opens in new window

SOLARDEW LIMITED

Company number 10001647

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
13 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
13 Mar 2018 PSC04 Change of details for Mr Russell Anthony Toghill as a person with significant control on 1 February 2018
13 Mar 2018 PSC07 Cessation of Daniel Ashman as a person with significant control on 1 February 2018
13 Mar 2018 TM01 Termination of appointment of Daniel Ashman as a director on 9 March 2018
10 Nov 2017 AA Micro company accounts made up to 31 May 2017
10 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 July 2016
  • GBP 119
20 Jun 2016 AA01 Current accounting period extended from 28 February 2017 to 31 May 2017
09 Jun 2016 AP01 Appointment of Mr Russell Anthony Toghill as a director on 6 June 2016
09 Jun 2016 TM01 Termination of appointment of Philip Andrew Raisey as a director on 6 June 2016
09 Jun 2016 AP01 Appointment of Daniel Ashman as a director on 6 June 2016
26 May 2016 AP01 Appointment of Mr Philip Andrew Raisey as a director on 10 May 2016
26 May 2016 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 26 May 2016
10 May 2016 TM01 Termination of appointment of Graham Robertson Stephens as a director on 12 February 2016
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 1