Advanced company searchLink opens in new window

INAZIN SOLAR LIMITED

Company number 07843435

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
11 Nov 2019 CH01 Director's details changed for Mr Steve Andrew Mack on 1 August 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Mr Steven Andrew Mack as a director on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Andrew Alexander Eacott as a director on 20 September 2016
20 Sep 2016 AP01 Appointment of Mr Christopher Martin Pickard as a director on 20 September 2016
13 May 2016 AD01 Registered office address changed from The Coach House First Floor Suite 60 Dyer Street Cirencester Gloucestershire GL7 2PT to Second Floor, 13 Berkeley Street London W1J 8DU on 13 May 2016
13 May 2016 TM01 Termination of appointment of David Anthony Sandilands as a director on 29 April 2016
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 Nov 2015 CH01 Director's details changed for Mr Andrew Alexander Eacott on 27 February 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from Swan Yard 9-13 West Market Place Cirencester Gloucestershire GL7 2NH to The Coach House First Floor Suite 60 Dyer Street Cirencester Gloucestershire GL7 2PT on 25 March 2015
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012