Advanced company searchLink opens in new window

SOLAR DIRECT LIMITED

Company number 07000811

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
08 May 2017 TM01 Termination of appointment of Richard Barker as a director on 28 April 2017
28 Apr 2017 TM02 Termination of appointment of Alexander James St John Hannah as a secretary on 28 April 2017
28 Apr 2017 AP03 Appointment of Euan Porter Cameron as a secretary on 28 April 2017
28 Apr 2017 AD01 Registered office address changed from 7 Hill Street Bristol BS1 5PU to 25 Shirleys Ditchling Hassocks BN6 8UD on 28 April 2017
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Oct 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 TM01 Termination of appointment of Eva Gromadzki as a director
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
29 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Apr 2012 AD01 Registered office address changed from 7 Berkeley Square Bristol Avon BS8 1HG on 25 April 2012
29 Feb 2012 AP01 Appointment of Eva Anna Jadwiga Gromadzki as a director
29 Feb 2012 TM01 Termination of appointment of Frances Karki as a director
16 Jan 2012 AP03 Appointment of Mr Alexander James St John Hannah as a secretary
16 Jan 2012 TM02 Termination of appointment of Malcolm Thomson as a secretary
16 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011