EW SOLAR LIMITED

09295278
MERCHANT HOUSE 5 EAST ST. HELEN STREET ABINGDON ENGLAND OX14 5EG

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Apr 2021 accounts Annual Accounts 3 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 officers Change of particulars for director (Mr Benjamin Richard Prior) 2 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2020 accounts Annual Accounts 8 Buy now
18 May 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
27 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Spencer Charles Burnham) 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 officers Change of particulars for director (Mr Benjamin Richard Prior) 2 Buy now
15 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 officers Termination of appointment of director (Anthony Patrick Wehby) 1 Buy now
30 Aug 2019 accounts Annual Accounts 8 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 9 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 officers Change of particulars for director (Mr Benjamin Richard Prior) 2 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2017 mortgage Registration of a charge 37 Buy now
15 Apr 2017 mortgage Registration of a charge 37 Buy now
28 Feb 2017 mortgage Registration of a charge 40 Buy now
28 Feb 2017 mortgage Registration of a charge 40 Buy now
28 Feb 2017 mortgage Registration of a charge 40 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2016 accounts Annual Accounts 4 Buy now
08 Apr 2016 resolution Resolution 3 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
18 Nov 2015 officers Change of particulars for director (Mr Spencer Charles Burnham) 2 Buy now
18 Nov 2015 officers Change of particulars for director (Mr Anthony Patrick Wehby) 2 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 incorporation Incorporation Company 8 Buy now