Advanced company searchLink opens in new window

GCP COMMERCIAL SOLAR 1 LIMITED

Company number 07952638

Filter by category

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
17 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
25 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019
14 Mar 2019 MR04 Satisfaction of charge 1 in full
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
01 Oct 2018 AA Full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 March 2016
16 Jun 2016 CH01 Director's details changed for Mr Nicholas Simon Parker on 26 May 2016
09 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
21 Dec 2015 AA Full accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013
18 Nov 2013 AA Full accounts made up to 31 March 2013
13 Jun 2013 AD01 Registered office address changed from 53/54 Grosvenor Street London W1K 3HU England on 13 June 2013
05 Mar 2013 CERTNM Company name changed infrastructure intermediaries no. 4 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
01 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
22 Nov 2012 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary