Advanced company searchLink opens in new window

THETA SOLAR LIMITED

Company number 08922077

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
14 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
08 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
23 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
23 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
20 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
20 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
24 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
18 Mar 2015 AD01 Registered office address changed from 1 - 2 Down Place Hammersmith London W6 9JH United Kingdom to 2 Queen Caroline Street Hammersmith London W6 9DX on 18 March 2015
29 Oct 2014 TM01 Termination of appointment of Maria Teresa Remacha Zapatel as a director on 15 October 2014
29 Oct 2014 AP01 Appointment of Mr Alejandro-Javier Chaves Martinez as a director on 15 October 2014
29 Oct 2014 AP01 Appointment of Mr Francisco-Javier Remacha Zapatel as a director on 15 October 2014
29 Oct 2014 TM01 Termination of appointment of Antonio Angel Mingo Pedroche as a director on 15 October 2014
07 Oct 2014 AD03 Register(s) moved to registered inspection location Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
06 Oct 2014 AD02 Register inspection address has been changed to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF
06 Oct 2014 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom to 1 - 2 Down Place Hammersmith London W6 9JH on 6 October 2014
04 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)