Advanced company searchLink opens in new window

COSTA SOLAR 024 LIMITED

Company number 11908835

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 AP01 Appointment of Mrs Christina Allen as a director on 8 June 2022
03 May 2022 CH03 Secretary's details changed for Ms Christina Hogarth on 3 May 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
24 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
09 Dec 2021 AP01 Appointment of Mr Christopher David Marsh as a director on 23 November 2021
09 Dec 2021 TM01 Termination of appointment of Stuart Charles Bannerman as a director on 22 November 2021
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jul 2021 AP03 Appointment of Ms Christina Hogarth as a secretary on 22 June 2021
30 Jun 2021 TM02 Termination of appointment of Matthew Laurence Wells as a secretary on 17 June 2021
02 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Aug 2020 TM01 Termination of appointment of Peter Szymon Antolik as a director on 6 August 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
02 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
12 Apr 2019 CERTNM Company name changed alcaniz 1 solar LIMITED\certificate issued on 12/04/19
  • NM04 ‐ Change of name by provision in articles
02 Apr 2019 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2 April 2019
27 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-27
  • GBP 1