CHARON SOLAR 16 LIMITED

07699362
THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 12 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 accounts Annual Accounts 12 Buy now
31 Oct 2019 officers Termination of appointment of director (Robin Douglas Johnson) 1 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 21 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 accounts Annual Accounts 19 Buy now
08 Nov 2017 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 Oct 2017 officers Termination of appointment of secretary (William John Aiken) 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
28 Jun 2017 insolvency Solvency Statement dated 05/05/17 2 Buy now
28 Jun 2017 resolution Resolution 31 Buy now
06 Jan 2017 accounts Annual Accounts 21 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
09 Feb 2016 officers Termination of appointment of director (Arnoud Christian Klaren) 1 Buy now
09 Feb 2016 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
09 Feb 2016 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 9 Buy now
20 Jul 2015 address Change Sail Address Company With New Address 1 Buy now
05 Feb 2015 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 9 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
22 Aug 2013 annual-return Annual Return 9 Buy now
26 Mar 2013 officers Termination of appointment of director (Jeremy Fletcher) 1 Buy now
26 Mar 2013 officers Appointment of director (Dr Robin Robin Johnson) 2 Buy now
13 Mar 2013 officers Appointment of secretary (William John Aiken) 2 Buy now
01 Aug 2012 annual-return Annual Return 7 Buy now
13 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2012 accounts Annual Accounts 2 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 officers Termination of appointment of director (Ricardo Pineiro) 1 Buy now
25 Apr 2012 officers Appointment of director (Mr Arnoud Christiaan Klaren) 2 Buy now
12 Apr 2012 capital Return of Allotment of shares 7 Buy now
12 Apr 2012 officers Appointment of director (Mr Jeremy Fletcher) 2 Buy now
12 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
11 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Apr 2012 resolution Resolution 27 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
18 Jan 2012 officers Termination of appointment of director (Roger Blears) 1 Buy now
18 Jan 2012 officers Appointment of director (Mr Ricardo Pineiro) 2 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2011 resolution Resolution 1 Buy now
11 Jul 2011 incorporation Incorporation Company 7 Buy now