Advanced company searchLink opens in new window

SOLAR CLEAN ENERGY HOLDINGS LIMITED

Company number 07495410

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 AP01 Appointment of John Ivor Cavill as a director on 23 September 2016
26 Sep 2016 TM01 Termination of appointment of Louis Javier Falero as a director on 2 September 2016
09 Mar 2016 CH01 Director's details changed for Mr Francis Robin Herzberg on 7 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,501,001
18 Jan 2016 CH04 Secretary's details changed for Pario Limited on 17 January 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 CH01 Director's details changed for Mr James Edward Hall-Smith on 5 June 2015
24 Apr 2015 AP01 Appointment of Louis Javier Falero as a director on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Michele Armanini as a director on 23 April 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,501,001
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 7,500,000
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AD01 Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 13 October 2014
23 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 7,500,000
23 Jan 2014 CH01 Director's details changed for Mr Michele Armanini on 17 January 2014
23 Jan 2014 CH01 Director's details changed for Mr Francis Robin Herzberg on 17 January 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AP01 Appointment of Mr Francis Robin Herzberg as a director
10 Oct 2013 TM01 Termination of appointment of Graham Farley as a director
16 Jul 2013 TM01 Termination of appointment of Guilherme Carvalho as a director