Advanced company searchLink opens in new window

SERRA SOLAR LIMITED

Company number 03802874

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
24 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • USD 3,089,284.5
21 Aug 2015 TM01 Termination of appointment of David Anthony Robins as a director on 1 December 2014
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • USD 3,089,284.5
06 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
04 Sep 2013 MR04 Satisfaction of charge 1 in full
02 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • USD 3,089,284.5
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • USD 3,041,784.5
07 Aug 2012 TM01 Termination of appointment of Geoffrey Nichols as a director
26 Apr 2012 AP04 Appointment of Reeve Hepburn as a secretary
21 Oct 2011 AP01 Appointment of David Anthony Robins as a director
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • USD 2,041,784.50
16 Sep 2011 SH02 Sub-division of shares on 6 September 2011
16 Sep 2011 SH14 Redenomination of shares. Statement of capital 6 September 2011
16 Sep 2011 SH08 Change of share class name or designation