Advanced company searchLink opens in new window

LEONARDO SOLAR LIMITED

Company number 09941831

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
26 Sep 2022 SH19 Statement of capital on 26 September 2022
  • GBP 0.01
26 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2022 CAP-SS Solvency Statement dated 23/09/22
26 Sep 2022 SH20 Statement by Directors
26 Apr 2022 CH04 Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022
16 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company 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 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 26 May 2021
16 Jun 2021 PSC02 Notification of Tm Trading 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 33,475.95
26 Mar 2021 MR04 Satisfaction of charge 099418310001 in full
03 Mar 2021 SH20 Statement by Directors