TOUCAN SOLAR ASSETS 2 TOPCO LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

08/03/248 March 2024 Registered office address changed to PO Box 4385, 10377310 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-08

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Termination of appointment of John Anthony King as a director on 2024-01-09

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Appointment of Mr John Anthony King as a director on 2023-03-23

View Document

31/01/2331 January 2023 Termination of appointment of Ian Walsh as a director on 2023-01-31

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Registered office address changed from 30 Gay Street Bath BA1 2PA England to 55 Ludgate Hill London EC4M 7JW on 2023-01-26

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON SO15 2JU UNITED KINGDOM

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103773100001

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / RFE GEN CO LIMITED / 04/05/2018

View Document

06/05/186 May 2018 COMPANY NAME CHANGED RFE SOLAR ASSETS 2 TOPCO LIMITED CERTIFICATE ISSUED ON 06/05/18

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RFE GEN CO LIMITED

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROUCHER

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103773100002

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MR ANDREW PAUL WILLIAMS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KARL VEST

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOGAN

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR STEVEN JAMES CROUCHER

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR LIAM JAMES KAVANAGH

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARKUS WIRTH

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM UNIT 5E PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG UNITED KINGDOM

View Document

07/06/177 June 2017 COMPANY NAME CHANGED WIRCON SOLAR ASSETS 2 TOPCO LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103773100001

View Document

20/09/1620 September 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

15/09/1615 September 2016 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