Advanced company searchLink opens in new window

HAZEL CAPITAL SOLAR 1 FINANCING LIMITED

Company number 08257381

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2020 DS01 Application to strike the company off the register
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Dec 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
11 Dec 2018 PSC05 Change of details for Hazel Capital Solar 1 Llp as a person with significant control on 8 October 2018
11 Dec 2018 PSC05 Change of details for Hazel Capital Llp as a person with significant control on 3 January 2018
08 Oct 2018 AD01 Registered office address changed from C/O Hazel Capital Llp 2nd Floor, 227 Shepherds Bush Road London W6 7AS to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 8 October 2018
04 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Oct 2017 TM01 Termination of appointment of Thomas Andrew Vernon as a director on 17 October 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 749
12 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 749
29 Oct 2014 AD01 Registered office address changed from 59 Gloucester Place London W1U 8JH to C/O Hazel Capital Llp 2Nd Floor, 227 Shepherds Bush Road London W6 7AS on 29 October 2014
18 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 749
25 Jul 2013 MR04 Satisfaction of charge 2 in full
25 Jul 2013 MR04 Satisfaction of charge 1 in full
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 749
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name