SOLARGISE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Notice of final account prior to dissolution

View Document

19/03/2419 March 2024 Progress report in a winding up by the court

View Document

11/05/2311 May 2023 Progress report in a winding up by the court

View Document

22/04/2222 April 2022 Progress report in a winding up by the court

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 24 FITZROY SQUARE LONDON W1T 6EP

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEOD

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR VINOD TAILOR

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078325710001

View Document

08/03/168 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 5675000

View Document

26/11/1526 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT KEITH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLAF DONNER

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY D'SOUZA

View Document

02/12/142 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR CONRAD NEIL PHOENIX

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 135/137 STATION ROAD CHINGFORD LONDON E4 6AG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR VINCENT KEITH

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR VINOD BHAGWANDAS TAILOR

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP PELS

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR JEFFREY D'SOUZA

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR OLAF GUENTER DONNER

View Document

26/01/1426 January 2014 DIRECTOR APPOINTED MR NEIL DONALD JOHN MACLEOD

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 COMPANY NAME CHANGED 07832571 LIMITED CERTIFICATE ISSUED ON 06/09/13

View Document

01/08/131 August 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJDEEP BASU / 01/01/2012

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAJDEEP BASU / 01/01/2012

View Document

01/08/131 August 2013 COMPANY RESTORED ON 01/08/2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 32 CURZON STREET LONDON W1J 7WS ENGLAND

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR PHILIP PELS

View Document

02/11/112 November 2011 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