Advanced company searchLink opens in new window

UMBRIEL SOLAR 07 LTD.

Company number 07697907

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
14 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 PSC02 Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 PSC07 Cessation of Vega Solar Limited as a person with significant control on 17 November 2017
13 Feb 2020 AD01 Registered office address changed from PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom 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
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
14 Jun 2018 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018
13 Mar 2018 TM01 Termination of appointment of Chloris Flint as a director on 12 March 2018
02 Feb 2018 MR04 Satisfaction of charge 1 in full
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 TM02 Termination of appointment of William John Aiken as a secretary on 6 November 2017
23 Oct 2017 SH10 Particulars of variation of rights attached to shares
21 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
28 Jun 2017 SH08 Change of share class name or designation
28 Jun 2017 SH20 Statement by Directors
28 Jun 2017 SH19 Statement of capital on 28 June 2017
  • GBP 100
28 Jun 2017 CAP-SS Solvency Statement dated 05/05/17
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re distribution 05/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital