Advanced company searchLink opens in new window

WHITE SOLAR LIGHT LTD

Company number 09183338

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
16 Apr 2018 TM01 Termination of appointment of Raul Serna Serna Barrera as a director on 10 April 2018
13 Apr 2018 AP01 Appointment of Mr Roberto Scognamiglio as a director on 10 April 2018
31 Jan 2018 AA Full accounts made up to 31 December 2016
12 Jul 2017 PSC02 Notification of Canadian Solar Uk Projects Ltd as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Dimitrios Giannoulakis as a director on 20 June 2017
29 Jun 2017 AP01 Appointment of Mr Guido Prearo as a director on 20 June 2017
25 May 2017 AUD Auditor's resignation
13 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
25 May 2016 CH01 Director's details changed for Mr Raul Serna Serna Barrera on 24 May 2016
24 Mar 2016 AP01 Appointment of Mr Dimitrios Giannoulakis as a director on 18 March 2016
23 Feb 2016 CH01 Director's details changed for Raul Serna Barrera on 12 February 2016
18 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
16 Sep 2015 TM01 Termination of appointment of Fabio Spucches as a director on 11 September 2015
16 Sep 2015 AP01 Appointment of Raul Serna Barrera as a director on 11 September 2015
15 Sep 2015 AP04 Appointment of Jd Secretariat Limited as a secretary on 11 September 2015
11 Sep 2014 TM01 Termination of appointment of Matthew Justin Hazell as a director on 10 September 2014
11 Sep 2014 AP01 Appointment of Fabio Spucches as a director on 10 September 2014
11 Sep 2014 AD01 Registered office address changed from Unit 2, Crossways Bicester Road, Kingswood Aylesbury HP18 0RA England to 1 Lumley Street London W1K 6TT on 11 September 2014
20 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-20
  • GBP 1