Advanced company searchLink opens in new window

INRG (SOLAR PARKS) 17 LTD

Company number 08712244

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
08 Nov 2018 AA Accounts for a small company made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
28 Jun 2018 MR04 Satisfaction of charge 087122440001 in full
07 Jun 2018 PSC02 Notification of Nextenergy Solar Holdings Vi Limited as a person with significant control on 23 March 2018
07 Jun 2018 PSC07 Cessation of Nextenergy Solar Holdings Iii Limited as a person with significant control on 23 March 2018
03 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
10 Oct 2017 PSC02 Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 9 August 2017
10 Oct 2017 PSC07 Cessation of Inrg Solar Parks Ltd as a person with significant control on 9 August 2017
08 Sep 2017 AP04 Appointment of Laggan Secretaries Limited as a secretary on 31 August 2017
24 Aug 2017 TM01 Termination of appointment of Marius Kisauer as a director on 9 August 2017
24 Aug 2017 AP01 Appointment of Mr Enrico Corazza as a director on 9 August 2017
24 Aug 2017 TM01 Termination of appointment of Andreas Hoffmann as a director on 9 August 2017
24 Aug 2017 AP01 Appointment of Mrs Sulwen Vaughan as a director on 9 August 2017
24 Aug 2017 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 5th Floor North 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 August 2017
23 May 2017 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 12 New Fetter Lane London EC4A 1JP on 23 May 2017
23 May 2017 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 MR01 Registration of charge 087122440001, created on 10 February 2017
08 Feb 2017 TM01 Termination of appointment of Mark Gerald Jones as a director on 1 February 2017
07 Feb 2017 TM01 Termination of appointment of Philip Yisroel Pels as a director on 1 February 2017
07 Feb 2017 AP01 Appointment of Mr Marius Kisauer as a director on 1 February 2017