CAPELLA SOLAR LIMITED

08451854
THE PEAK 5 WILTON ROAD LONDON UNITED KINGDOM SW1V 1AN

Documents

Documents
Date Category Description Pages
12 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
09 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
20 Oct 2023 capital Statement of capital (Section 108) 5 Buy now
20 Oct 2023 insolvency Solvency Statement dated 13/10/23 1 Buy now
20 Oct 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Oct 2023 resolution Resolution 1 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Jamie Darren Kerle) 2 Buy now
20 Oct 2023 officers Change of particulars for director (Mr Sajeel Pradip Joshi) 2 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
03 Mar 2023 officers Appointment of director (Mr Jamie Darren Kerle) 2 Buy now
03 Mar 2023 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
03 Mar 2023 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
03 Mar 2023 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
03 Mar 2023 officers Appointment of director (Mr Sajeel Pradip Joshi) 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Graham Ernest Shaw) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2023 officers Termination of appointment of director (Alexander Norman Johnston) 1 Buy now
01 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2023 accounts Annual Accounts 24 Buy now
13 Oct 2022 resolution Resolution 2 Buy now
13 Oct 2022 incorporation Memorandum Articles 25 Buy now
13 Oct 2022 resolution Resolution 2 Buy now
13 Oct 2022 resolution Resolution 2 Buy now
13 Oct 2022 incorporation Memorandum Articles 25 Buy now
01 Sep 2022 capital Return of purchase of own shares 4 Buy now
24 Aug 2022 capital Notice of cancellation of shares 12 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2022 accounts Annual Accounts 21 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 26 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
12 Dec 2019 accounts Annual Accounts 27 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
21 Nov 2019 officers Change of particulars for corporate director (Pinecroft Corporate Services Limited) 1 Buy now
20 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2019 incorporation Memorandum Articles 25 Buy now
08 Jun 2019 resolution Resolution 5 Buy now
08 Jun 2019 resolution Resolution 4 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 22 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 23 Buy now
16 Oct 2017 officers Termination of appointment of secretary (William John Aiken) 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
05 Jan 2017 accounts Annual Accounts 23 Buy now
14 Apr 2016 annual-return Annual Return 10 Buy now
18 Mar 2016 accounts Annual Accounts 3 Buy now
29 Feb 2016 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
29 Feb 2016 officers Termination of appointment of director (Arnoud Christiaan Klaren) 1 Buy now
29 Feb 2016 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
16 Apr 2015 annual-return Annual Return 9 Buy now
25 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2015 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 9 Buy now
25 Jun 2014 capital Return of Allotment of shares 10 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2013 officers Change of particulars for director (Mr Norrie Johnston) 2 Buy now
18 Apr 2013 mortgage Particulars of a mortgage or charge 6 Buy now
28 Mar 2013 resolution Resolution 30 Buy now
20 Mar 2013 officers Appointment of secretary (William John Aiken) 1 Buy now
19 Mar 2013 incorporation Incorporation Company 22 Buy now