Advanced company searchLink opens in new window

SOLAR SYNERGY LIMITED

Company number 08284621

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
10 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
18 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
31 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
31 Oct 2019 PSC02 Notification of C/O Foresight Group Llp as a person with significant control on 29 March 2019
31 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 31 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Apr 2019 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 100,005.83
15 Apr 2019 SH03 Purchase of own shares.
11 Jan 2019 MR04 Satisfaction of charge 082846210001 in full
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Alan Wilson as a director on 11 September 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 AD01 Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
15 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 AD01 Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017