Advanced company searchLink opens in new window

DORFF SOLAR LIMITED

Company number 10270849

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)
06 Jan 2025 AD01 Registered office address changed from The Peak 5 Wilton Road London SW1V 1AN United Kingdom to C/O Schroders Greencoat Llp 1 London Wall Place London EC2Y 5AU on 6 January 2025
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2024 DS01 Application to strike the company off the register
18 Dec 2024 MR04 Satisfaction of charge 102708490005 in full
18 Dec 2024 MR04 Satisfaction of charge 102708490006 in full
18 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
04 Sep 2024 TM01 Termination of appointment of Jamie Darren Kerle as a director on 16 August 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
09 May 2024 TM01 Termination of appointment of Sajeel Pradip Joshi as a director on 30 April 2024
06 Mar 2024 CH01 Director's details changed for Mr Matthew James Yard on 1 March 2024
06 Jan 2024 AA Accounts for a small company made up to 30 December 2022
28 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The company, in good faith and for the purpose of carrying on its business, enter into the arrangements to be effected under or pursuant to the documents listed in the appendix 1 to these resolutions/ the directors be authorised to pass and to implement such resolutions as they think fit in connection with the company's entry into the transaction and the performance of its obligations and the exercise of its rights in relation to the transaction, including as regards approval and execution of the documents to which it is to be party and all related matters. 04/12/2023
14 Dec 2023 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 11 December 2023
14 Dec 2023 PSC07 Cessation of Basin Bridge Solar Holdco Limited as a person with significant control on 11 December 2023
07 Dec 2023 MR01 Registration of charge 102708490006, created on 7 December 2023
09 Nov 2023 PSC05 Change of details for Basin Bridge Solar Holdco Limited as a person with significant control on 7 November 2023
20 Oct 2023 CH01 Director's details changed for Mr Ralph Simon Fleetwood Nash on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Jamie Darren Kerle on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Sajeel Pradip Joshi on 19 October 2023
19 Oct 2023 CH01 Director's details changed for Mr Matthew James Yard on 19 October 2023
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
17 May 2023 PSC05 Change of details for Basin Bridge Solar Holdco Limited as a person with significant control on 15 May 2023
15 May 2023 AD01 Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 15 May 2023