SHARE SOLAR PV LIMITED

07971068
1 FILAMENT WALK SUITE 203 WANDSWORTH LONDON SW18 4GQ

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 21 Buy now
16 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 accounts Annual Accounts 20 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 accounts Annual Accounts 20 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 20 Buy now
18 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 23 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2016 officers Change of particulars for director (Mr Muxin Ma) 2 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Christopher James Tanner) 2 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Nov 2015 officers Appointment of director (Mr Muxin Ma) 3 Buy now
14 Nov 2015 officers Termination of appointment of director (Lawrence James Armstrong Buckley) 2 Buy now
14 Nov 2015 officers Termination of appointment of director (Stephen William Mahon) 2 Buy now
14 Nov 2015 officers Termination of appointment of director (Allen William Reid) 2 Buy now
14 Nov 2015 officers Termination of appointment of director (Alan Adi Yazdabadi) 2 Buy now
14 Nov 2015 officers Appointment of director (Mr Christopher James Tanner) 3 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
21 Jul 2015 officers Appointment of director (Mr Alan Adi Yazdabadi) 2 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Lawrence James Armstrong Buckley) 2 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 officers Appointment of director (Mr Lawrence James Armstrong Buckley) 2 Buy now
31 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Aug 2012 address Change Sail Address Company With Old Address 1 Buy now
14 Mar 2012 officers Termination of appointment of director (Nicholas Stinton) 1 Buy now
13 Mar 2012 officers Termination of appointment of director (Lawrence Buckley) 1 Buy now
13 Mar 2012 officers Appointment of director (Dr Allen Reid) 2 Buy now
13 Mar 2012 officers Appointment of director (Mr Stephen William Mahon) 2 Buy now
13 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Mar 2012 officers Appointment of director (Mr Lawrence James Armstrong Buckley) 3 Buy now
06 Mar 2012 address Move Registers To Sail Company 2 Buy now
06 Mar 2012 address Change Sail Address Company 2 Buy now
01 Mar 2012 incorporation Incorporation Company 43 Buy now