STRIPE SOLAR LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Chen Chang Tsai on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Wyman Paul Cheng on 2024-06-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Thomas Ng Chor Sin as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081054420001

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER LANCASHIRE M1 5ES UNITED KINGDOM

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081054420001

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED CHEN CHANG TSAI

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE GREEN EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED WYMAN PAUL CHENG

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY CROSS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED THOMAS NG CHOR SIN

View Document

08/09/158 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED LIME KILN SOLAR LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR JEREMY DAVID CROSS

View Document

03/03/153 March 2015 COMPANY NAME CHANGED RE-FIN SOLAR (STOBSWOOD) LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED TIMOTHY PAYNE

View Document

04/03/144 March 2014 SECRETARY APPOINTED JEREMY CROSS

View Document

04/03/144 March 2014 DIRECTOR APPOINTED ADRIAN JOHN PIKE

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O MAZARS LLP CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT UNITED KINGDOM

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANNIS

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

20/07/1220 July 2012 COMPANY NAME CHANGED RE-FIN SOLAR (KELLINGLEY) LIMITED CERTIFICATE ISSUED ON 20/07/12

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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