CSOLAR LTD

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Notice of final account prior to dissolution

View Document

26/01/2326 January 2023 Progress report in a winding up by the court

View Document

12/01/2212 January 2022 Progress report in a winding up by the court

View Document

24/01/1924 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/12/2018:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/12/2023: DEFER TO 15/12/2023

View Document

16/01/1816 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/01/179 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/01/174 January 2017 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 15/12/2018: DEFER TO 15/12/2018

View Document

29/12/1629 December 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

25/02/1625 February 2016 ORDER OF COURT TO WIND UP

View Document

25/02/1625 February 2016 NOTICE OF WINDING UP ORDER

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE LOPEZ

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR JOSE LUIS LOPEZ

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS BRENDA LUCILA VILLAREAL

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFY

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUNTON

View Document

01/05/151 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUNTON / 29/06/2013

View Document

08/04/138 April 2013 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