IKAROS SOLAR LIMITED

Sandford Gate Sandford Gate, Oxford, OX4 6LB, England
StatusLIQUIDATION
Company No.07280885
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age14 years, 10 days
JurisdictionEngland Wales

SUMMARY

IKAROS SOLAR LIMITED is an liquidation private limited company with number 07280885. It was incorporated 14 years, 10 days ago, on 10 June 2010. The company address is Sandford Gate Sandford Gate, Oxford, OX4 6LB, England.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-08

Officer name: Steven Paul Jones

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Aug 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Maurice Francois Henri Devis

Termination date: 2018-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: Abbey House Grenville Place Bracknell RG12 1BP England

New address: Sandford Gate East Point Business Park Oxford OX4 6LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: Abbey House Grenville Place Bracknell RG12 1BP

Change date: 2017-02-15

Old address: Technium Springboard Llantarnam Park Cwmbran Torfaen NP44 3XF

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Steven Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Michael James Carter

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Richard John Tyzack

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Maurice Francois Henri Devis

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Carter

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Capital : 500,000 GBP

Date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Move registers to registered office company

Date: 04 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2012

Action Date: 30 Oct 2012

Category: Capital

Type: SH01

Capital : 400,000 GBP

Date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: Technium Springboard Llantarnam Park Cwmbran NP44 3AW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2011

Action Date: 16 May 2011

Category: Capital

Type: SH01

Date: 2011-05-16

Capital : 300,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2011

Action Date: 03 May 2011

Category: Capital

Type: SH01

Date: 2011-05-03

Capital : 200,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Move registers to sail company

Date: 08 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Old address: C/O Srblegal Llp Alder House 5 Cedar Court Hazell Drive Newport Gwent NP10 8FY

Change date: 2011-06-08

Documents

View document PDF

Change sail address company

Date: 08 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 27 Oct 2010

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2010-10-27

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2010

Action Date: 05 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-05

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Tyzack

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yves Devis

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Hitchings

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIELDS MACDONALD WEALTH MANAGEMENT LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:08533336
Status:ACTIVE
Category:Private Limited Company

MEDICIVE LTD

603 WARWICK ROAD,SOLIHULL,B91 1AP

Number:11496862
Status:ACTIVE
Category:Private Limited Company

P AND L UK PROPERTY LTD

THE COACH HOUSE,COLCHESTER,CO3 3BT

Number:11448746
Status:ACTIVE
Category:Private Limited Company

QCS HOSPITALITY LIMITED

44 QUEEN CHARLOTTE STREET,EDINBURGH,EH6 7EX

Number:SC600968
Status:ACTIVE
Category:Private Limited Company

SPINNAKER HOMES LIMITED

MILWOOD HOUSE,MAIDSTONE,ME14 5DZ

Number:09496447
Status:ACTIVE
Category:Private Limited Company

THE AMAZON AND TIGER LIMITED

49 THE GROVE,GRAVESEND,DA12 1DP

Number:06805566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source