SHARE SOLAR PV LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / JLEAG SOLAR 1 LIMITED / 21/11/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/03/1618 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUXIN MA / 01/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TANNER / 01/02/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MUXIN MA

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN REID

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 20/06/2013

View Document

09/04/139 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR LAWRENCE JAMES ARMSTRONG BUCKLEY

View Document

31/01/1331 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

15/08/1215 August 2012 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON

View Document

13/03/1213 March 2012 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED DR ALLEN REID

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LAWRENCE JAMES ARMSTRONG BUCKLEY

View Document

06/03/126 March 2012 SAIL ADDRESS CREATED

View Document

06/03/126 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company