SOLARGISE LIMITED

07832571
SWAN HOUSE Q9 UEENS ROAD BRENTWOOD ESSEX CM14 4HE

Documents

Documents
Date Category Description Pages
19 Mar 2024 insolvency Liquidation Compulsory Winding Up Progress Report 9 Buy now
11 May 2023 insolvency Liquidation Compulsory Winding Up Progress Report 10 Buy now
22 Apr 2022 insolvency Liquidation Compulsory Winding Up Progress Report 9 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
09 Dec 2020 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2019 officers Termination of appointment of director (Neil Donald John Macleod) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 9 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 9 Buy now
16 Mar 2018 officers Termination of appointment of director (Vinod Bhagwandas Tailor) 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Apr 2016 mortgage Registration of a charge 37 Buy now
08 Mar 2016 capital Return of Allotment of shares 4 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
23 Oct 2015 officers Termination of appointment of director (Vincent Gerren Keith) 1 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
19 Mar 2015 officers Termination of appointment of director (Jeffrey D'souza) 1 Buy now
19 Mar 2015 officers Termination of appointment of director (Olaf Guenter Donner) 1 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
02 Dec 2014 officers Appointment of director (Mr Conrad Neil Phoenix) 2 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Aug 2014 officers Appointment of director (Mr Vincent Keith) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Vinod Bhagwandas Tailor) 2 Buy now
17 Jun 2014 officers Appointment of director (Mr Olaf Guenter Donner) 2 Buy now
17 Jun 2014 officers Appointment of director (Mr Jeffrey D'souza) 2 Buy now
17 Jun 2014 officers Termination of appointment of director (Philip Pels) 1 Buy now
26 Jan 2014 officers Appointment of director (Mr Neil Donald John Macleod) 2 Buy now
21 Jan 2014 accounts Annual Accounts 3 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
06 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 14 Buy now
01 Aug 2013 officers Change of particulars for secretary (Mr Rajdeep Basu) 3 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Rajdeep Basu) 3 Buy now
01 Aug 2013 restoration Administrative Restoration Company 4 Buy now
18 Jun 2013 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2012 officers Appointment of director (Mr Philip Pels) 3 Buy now
02 Nov 2011 incorporation Incorporation Company 23 Buy now