AVIOR SOLAR LIMITED

09325953
THE PEAK 5 WILTON ROAD LONDON UNITED KINGDOM SW1V 1AN

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 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
02 Mar 2023 officers Appointment of director (Mr Jamie Darren Kerle) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Sajeel Pradip Joshi) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Graham Ernest Shaw) 1 Buy now
02 Mar 2023 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 officers Termination of appointment of director (Roger Wynne Jones) 1 Buy now
02 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 Extended 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
01 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2022 accounts Annual Accounts 10 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2021 accounts Annual Accounts 10 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 mortgage Registration of a charge 43 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2020 accounts Annual Accounts 12 Buy now
23 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 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
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 12 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
03 Aug 2018 mortgage Registration of a charge 17 Buy now
31 Jul 2018 accounts Annual Accounts 11 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 8 Buy now
17 May 2017 accounts Amended Accounts 12 Buy now
03 Apr 2017 mortgage Registration of a charge 28 Buy now
29 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 accounts Annual Accounts 12 Buy now
05 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2016 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Benjamin James Shepherd) 1 Buy now
14 Apr 2016 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
14 Dec 2015 annual-return Annual Return 6 Buy now
02 Apr 2015 mortgage Registration of a charge 38 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2015 resolution Resolution 10 Buy now
24 Feb 2015 resolution Resolution 32 Buy now
19 Feb 2015 capital Notice of cancellation of shares 8 Buy now
19 Feb 2015 resolution Resolution 4 Buy now
19 Feb 2015 capital Return of purchase of own shares 3 Buy now
10 Feb 2015 capital Return of Allotment of shares 6 Buy now
10 Feb 2015 mortgage Registration of a charge 19 Buy now
25 Nov 2014 incorporation Incorporation Company 7 Buy now