Advanced company searchLink opens in new window

SOLARGISE LIMITED

Company number 07832571

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)
19 Mar 2024 WU07 Progress report in a winding up by the court
11 May 2023 WU07 Progress report in a winding up by the court
22 Apr 2022 WU07 Progress report in a winding up by the court
12 Apr 2021 AD01 Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to Swan House Q9 Ueens Road Brentwood Essex CM14 4HE on 12 April 2021
31 Mar 2021 WU04 Appointment of a liquidator
09 Dec 2020 COCOMP Order of court to wind up
01 Apr 2020 AD01 Registered office address changed from 24 Fitzroy Square London W1T 6EP to 135 / 137 Station Road Chingford London E4 6AG on 1 April 2020
09 Dec 2019 TM01 Termination of appointment of Neil Donald John Macleod as a director on 9 December 2019
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 Mar 2018 TM01 Termination of appointment of Vinod Bhagwandas Tailor as a director on 16 March 2018
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Nov 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
14 Apr 2016 MR01 Registration of charge 078325710001, created on 11 April 2016
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 5,675,000
26 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000,000
23 Oct 2015 TM01 Termination of appointment of Vincent Gerren Keith as a director on 23 February 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Mar 2015 TM01 Termination of appointment of Jeffrey D'souza as a director on 23 February 2015
19 Mar 2015 TM01 Termination of appointment of Olaf Guenter Donner as a director on 23 February 2015
02 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000