INERGI SOLAR LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Final Gazette dissolved following liquidation |
| 16/10/2516 October 2025 New | Final Gazette dissolved following liquidation |
| 16/07/2516 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 08/07/248 July 2024 | Termination of appointment of Neil Petrie as a director on 2024-07-01 |
| 28/05/2428 May 2024 | Statement of affairs |
| 28/05/2428 May 2024 | Resolutions |
| 28/05/2428 May 2024 | Resolutions |
| 26/05/2426 May 2024 | Appointment of a voluntary liquidator |
| 22/05/2422 May 2024 | Registered office address changed from 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR England to Lameys Envoy House Longbridge Road Plymouth PL6 8LU on 2024-05-22 |
| 18/04/2418 April 2024 | Director's details changed for Ms Sophie Ball on 2024-04-18 |
| 18/04/2418 April 2024 | Change of details for Ms Sophie Ball as a person with significant control on 2024-04-18 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-02 with updates |
| 15/12/2315 December 2023 | Director's details changed for Ms Sophie Ball on 2023-12-15 |
| 03/04/233 April 2023 | Resolutions |
| 03/04/233 April 2023 | Appointment of Mr Neil Petrie as a director on 2023-03-08 |
| 03/04/233 April 2023 | Resolutions |
| 03/04/233 April 2023 | Resolutions |
| 03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR on 2023-03-08 |
| 12/12/2212 December 2022 | Certificate of change of name |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/01/225 January 2022 | Change of details for Ms Sophie Ball as a person with significant control on 2021-12-10 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
| 05/01/225 January 2022 | Cessation of Neil Petrie as a person with significant control on 2021-12-10 |
| 21/12/2121 December 2021 | Termination of appointment of Neil Petrie as a director on 2021-12-16 |
| 01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/03/2012 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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