Advanced company searchLink opens in new window

SOLAR POWER EUROPE LIMITED

Company number 08553511

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
24 Jul 2019 AD01 Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 7-9 Ferdinand Street London NW1 8ES on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 7-9 Ferdinand Street London NW1 8ES on 24 July 2019
10 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
10 Jul 2019 TM02 Termination of appointment of Edmund Herbert Mommertz as a secretary on 1 July 2019
10 Jul 2019 PSC01 Notification of Mario Matt as a person with significant control on 1 July 2019
10 Jul 2019 PSC07 Cessation of Channel Company Consulting Ltd. as a person with significant control on 1 July 2019
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 AP03 Appointment of Mr Edmund Herbert Mommertz as a secretary on 13 September 2018
11 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
16 Oct 2017 TM01 Termination of appointment of Johann Wilhelm as a director on 15 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
05 Feb 2017 AP01 Appointment of Mr Rolf Reimer as a director on 1 February 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Johann Wilhelm as a director on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Michael Peter Sohn as a director on 22 July 2016
05 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,000
04 Jan 2016 AP01 Appointment of Mr Michael Peter Sohn as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Edmund Herbert Mommertz as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Rainer Frank Braeunig as a director on 31 December 2015