- Company Overview for UK SOLAR DYNAMICS LLP (OC394779)
- Filing history for UK SOLAR DYNAMICS LLP (OC394779)
- People for UK SOLAR DYNAMICS LLP (OC394779)
- More for UK SOLAR DYNAMICS LLP (OC394779)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2017 | LLDS01 | Application to strike the limited liability partnership off the register | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | LLCS01 | Confirmation statement made on 13 August 2016 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | LLAR01 | Annual return made up to 13 August 2015 | |
19 Aug 2015 | LLAD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 | |
03 Nov 2014 | LLCH01 | Member's details changed for Mr Andrew Jonathan Charles Newman on 3 November 2014 | |
03 Nov 2014 | LLCH02 | Member's details changed for Armstrong Energy Limited on 3 November 2014 | |
30 Sep 2014 | LLAD01 | Registered office address changed from 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 30 September 2014 | |
13 Aug 2014 | LLIN01 | Incorporation of a limited liability partnership |