CAEGARW SOLAR LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

02/10/242 October 2024 Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Appointment of Mr Nuno Miguel Palhares Tome as a director on 2022-10-05

View Document

31/10/2231 October 2022 Termination of appointment of Thames Street Services Limited as a director on 2022-10-05

View Document

31/10/2231 October 2022 Termination of appointment of Matthew Anthony Swanston as a director on 2022-10-05

View Document

13/10/2213 October 2022 Termination of appointment of Thomas William Moore as a director on 2022-10-05

View Document

13/10/2213 October 2022 Termination of appointment of Danielle Louise Strothers as a director on 2022-10-05

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/03/205 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information