Advanced company searchLink opens in new window

PRIMROSE SOLAR (6) LIMITED

Company number 08145448

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
03 Oct 2016 AD01 Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 3 October 2016
23 Sep 2016 AD01 Registered office address changed from 15 Portland Place London W1B 1PT to 1-3 Mount Street London W1K 3NB on 23 September 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
25 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
30 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AD02 Register inspection address has been changed from Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR
08 Jul 2015 AA Full accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Mr Akbar Abdul Rafiq as a director on 14 May 2015
28 May 2015 TM01 Termination of appointment of Joseph Knoll as a director on 17 April 2015
16 Oct 2014 AD01 Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL to 15 Portland Place London W1B 1PT on 16 October 2014
22 Aug 2014 AP01 Appointment of Mr Aly Patel as a director on 8 August 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 Jul 2014 AD03 Register(s) moved to registered inspection location Two Snowhill Birmingham B4 6WR
30 Jul 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham B4 6WR
30 Jul 2014 CH01 Director's details changed for Joeph Knoll on 30 July 2014
29 May 2014 AD01 Registered office address changed from 5 Stubbings Estate Henley Road Maidenhead Berkshire SL6 6QL United Kingdom on 29 May 2014
29 May 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
29 May 2014 AP01 Appointment of Joesph Knoll as a director
29 May 2014 AP01 Appointment of Giles Anthony Clark as a director
29 May 2014 AP01 Appointment of Mr Rupert Henry Gildroy Shaw as a director
29 May 2014 TM01 Termination of appointment of Adrian Fenoll as a director