Advanced company searchLink opens in new window

MODIGLIANI SOLAR LIMITED

Company number 09941547

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
14 Sep 2021 SH19 Statement of capital on 14 September 2021
  • GBP 0.10
14 Sep 2021 SH20 Statement by Directors
14 Sep 2021 CAP-SS Solvency Statement dated 09/09/21
14 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share purchase agreement/co business 26/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 RP04TM01 Second filing for the termination of Samuel Goss as a director
22 Jul 2021 RP04TM01 Second filing for the termination of David Hastings as a director
22 Jul 2021 RP04AP01 Second filing for the appointment of Robert James Skinner as a director
16 Jun 2021 PSC02 Notification of Tm Trading Limited as a person with significant control on 26 May 2021
16 Jun 2021 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 26 May 2021
09 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 May 2021 AP01 Appointment of Mr Robert James Skinner as a director on 19 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2021.
30 May 2021 TM01 Termination of appointment of Samuel Goss as a director on 19 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
30 May 2021 TM01 Termination of appointment of David Hastings as a director on 19 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
13 May 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 38,202.64
20 Apr 2021 MR04 Satisfaction of charge 099415470001 in full
03 Mar 2021 SH20 Statement by Directors
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 50,000.01
03 Mar 2021 CAP-SS Solvency Statement dated 22/02/21
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled and credited to a reserve. 22/02/2021
10 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates