Advanced company searchLink opens in new window

SOLAR PARKING LTD

Company number 08863617

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)
08 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with updates
08 Feb 2019 PSC07 Cessation of Karin Maria Josefa Garriga Hedenqvist as a person with significant control on 8 February 2019
08 Feb 2019 PSC07 Cessation of Fredrik Ivan Mikael Eckersten as a person with significant control on 8 February 2019
12 Nov 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 November 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
05 Oct 2018 AD01 Registered office address changed from New Dervent House 69-73 Theobalds Road London WC1X 8TA England to 71-75 Shelton Street London WC2H 9JQ on 5 October 2018
01 Oct 2018 TM02 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 1 October 2018
16 Aug 2018 CH04 Secretary's details changed for Lee Associates (Secretaries) Limited on 16 August 2018
01 Aug 2018 AP04 Appointment of Lee Associates (Secretaries) Limited as a secretary on 1 August 2018
01 Aug 2018 TM02 Termination of appointment of Keith Jones as a secretary on 1 August 2018
26 Jan 2018 PSC01 Notification of Karin Maria Josefa Garriga Hedenqvist as a person with significant control on 16 April 2016
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 AD01 Registered office address changed from Service Discontinued, Innovation Centre Gallows Hill Warwick CV34 6UW England to New Dervent House 69-73 Theobalds Road London WC1X 8TA on 26 January 2018
26 Jan 2018 PSC01 Notification of Fredrik Ivan Mikael Eckersten as a person with significant control on 16 April 2016
23 Jan 2018 AP03 Appointment of Mr. Keith Jones as a secretary on 14 January 2018
14 Dec 2017 TM01 Termination of appointment of Luke Maria-Jozef Hugh Kisielewski as a director on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick CV34 6UW England to Service Discontinued, Innovation Centre Gallows Hill Warwick CV34 6UW on 14 December 2017
29 Nov 2017 TM02 Termination of appointment of Ebs Corporate Services Limited as a secretary on 29 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Oct 2017 SH02 Consolidation of shares on 5 October 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 10,000
24 Jul 2017 CH04 Secretary's details changed for H T Corporate Services Limited on 10 July 2017
09 Apr 2017 SH02 Sub-division of shares on 20 March 2017
24 Mar 2017 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to Innovation Centre Gallows Hill Warwick CV34 6UW on 24 March 2017
24 Mar 2017 AP04 Appointment of H T Corporate Services Limited as a secretary on 20 March 2017