- Company Overview for SOLIDARITY SOLAR LTD (13291829)
- Filing history for SOLIDARITY SOLAR LTD (13291829)
- People for SOLIDARITY SOLAR LTD (13291829)
- Insolvency for SOLIDARITY SOLAR LTD (13291829)
- More for SOLIDARITY SOLAR LTD (13291829)
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) |
---|---|---|---|
18 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2024 | AD01 | Registered office address changed from Unit 10 71 Sisna Park Road Plymouth PL6 7AE England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 11 September 2024 | |
11 Sep 2024 | LIQ02 | Statement of affairs | |
11 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
17 Feb 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
16 Jan 2024 | TM01 | Termination of appointment of Derren White as a director on 16 January 2024 | |
02 Jan 2024 | AP01 | Appointment of Mr Derren White as a director on 1 January 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 71 Sisna Park Road Plymouth PL6 7AE England to Unit 10 71 Sisna Park Road Plymouth PL6 7AE on 14 September 2023 | |
04 Jul 2023 | AD01 | Registered office address changed from Solidarity Solar Plymouth Road Liskeard Cornwall PL14 3PG England to 71 Sisna Park Road Plymouth PL6 7AE on 4 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Benjamin Issac Brockbank-Naylor as a person with significant control on 2 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Benjamin Issac Brockbank-Naylor as a director on 2 July 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
26 Apr 2023 | PSC04 | Change of details for Mr Benjamin Issac Brockabank-Naylor as a person with significant control on 26 April 2023 | |
26 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 24 March 2023
|
|
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 118 Ground Floor Grenville Road Plymouth Devon PL4 9QA England to Solidarity Solar Plymouth Road Liskeard Cornwall PL14 3PG on 2 June 2022 | |
13 May 2022 | PSC01 | Notification of Benjamin Issac Brockabank-Naylor as a person with significant control on 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
29 Nov 2021 | AP01 | Appointment of Mr Benjamin Issac Brockbank-Naylor as a director on 29 November 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from 10 Coombe Park Cawsand Torpoint PL10 1NX England to 118 Ground Floor Grenville Road Plymouth Devon PL4 9QA on 11 October 2021 | |
18 Apr 2021 | AD01 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 10 Coombe Park Cawsand Torpoint PL10 1NX on 18 April 2021 | |
25 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-25
|