Advanced company searchLink opens in new window

SARK SOLAR LIMITED

Company number 07543130

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 TM01 Termination of appointment of Peter Gordon Osborn as a director on 17 November 2017
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018
03 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with updates
13 Mar 2018 PSC02 Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017
13 Mar 2018 PSC07 Cessation of Rigel Solar Limited as a person with significant control on 17 November 2017
02 Feb 2018 MR04 Satisfaction of charge 2 in full
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 SH10 Particulars of variation of rights attached to shares
23 Oct 2017 SH02 Sub-division of shares on 19 March 2012
16 Oct 2017 TM02 Termination of appointment of William John Aiken as a secretary on 16 October 2017
28 Jun 2017 SH08 Change of share class name or designation
28 Jun 2017 SH19 Statement of capital on 28 June 2017
  • GBP 100
28 Jun 2017 SH20 Statement by Directors
28 Jun 2017 CAP-SS Solvency Statement dated 04/05/17
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re distribution 04/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital