- Company Overview for SOLARPLICITY PROJECT LIMITED (10897945)
- Filing history for SOLARPLICITY PROJECT LIMITED (10897945)
- People for SOLARPLICITY PROJECT LIMITED (10897945)
- Charges for SOLARPLICITY PROJECT LIMITED (10897945)
- More for SOLARPLICITY PROJECT LIMITED (10897945)
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) |
---|---|---|---|
19 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
10 Jun 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
22 May 2019 | AD01 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
07 Aug 2018 | PSC02 | Notification of Gravis Asset Holdings Limited as a person with significant control on 26 January 2018 | |
07 Aug 2018 | PSC07 | Cessation of Solarplicity Limited as a person with significant control on 26 January 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 | |
05 Mar 2018 | MR04 | Satisfaction of charge 108979450002 in full | |
05 Mar 2018 | MR04 | Satisfaction of charge 108979450001 in full | |
09 Feb 2018 | AD01 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 | |
31 Jan 2018 | AP01 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 | |
09 Oct 2017 | MR01 | Registration of charge 108979450002, created on 3 October 2017 | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
14 Aug 2017 | MR01 | Registration of charge 108979450001, created on 8 August 2017 |