- Company Overview for THE PV SOLAR GRID LIMITED (07379721)
- Filing history for THE PV SOLAR GRID LIMITED (07379721)
- People for THE PV SOLAR GRID LIMITED (07379721)
- More for THE PV SOLAR GRID LIMITED (07379721)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
|
|
05 Oct 2015 | AD01 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Nov 2013 | AUD | Auditor's resignation | |
23 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH01 | Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 | |
28 Jun 2013 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 28 June 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of John Rittner as a director | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
27 Mar 2013 | AP01 | Appointment of Mr John William Matthew Rittner as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Duncan Rendall as a director | |
05 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
25 Jul 2012 | AD01 | Registered office address changed from C/O Piers Parnell Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 25 July 2012 | |
25 Jul 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 June 2012 | |
25 Jul 2012 | TM02 | Termination of appointment of Matthew Gambold as a secretary | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 May 2012 | AA01 | Current accounting period shortened from 30 September 2011 to 30 April 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 20 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
19 Sep 2011 | AP03 | Appointment of Mr Matthew William Gambold as a secretary |