Advanced company searchLink opens in new window

THE PV SOLAR GRID LIMITED

Company number 07379721

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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