SOLAR CLEAN ENERGY HOLDINGS LIMITED

2 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire
StatusDISSOLVED
Company No.07495410
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution09 May 2017
Years7 years, 7 days

SUMMARY

SOLAR CLEAN ENERGY HOLDINGS LIMITED is an dissolved private limited company with number 07495410. It was incorporated 13 years, 3 months, 30 days ago, on 17 January 2011 and it was dissolved 7 years, 7 days ago, on 09 May 2017. The company address is 2 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ivor Cavill

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Louis Javier Falero

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Mr Francis Robin Herzberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pario Limited

Change date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Hall-Smith

Change date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Javier Falero

Appointment date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Armanini

Termination date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 27 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-27

Capital : 7,500,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Tubs Hill House London Road Sevenoaks Kent TN13 1BL

New address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michele Armanini

Change date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Mr Francis Robin Herzberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Robin Herzberg

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Farley

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guilherme Carvalho

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Guilherme Pimenta Froes De Carvalho

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Mr James Edward Hall-Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Jonathan Mark Entract

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Armanini

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Farley

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Rigg

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Judd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pario Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2011

Action Date: 26 May 2011

Category: Address

Type: AD01

Old address: Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne NE3 3AF United Kingdom

Change date: 2011-05-26

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Capital : 7,500,000 GBP

Date: 2011-03-16

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Matthews

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guilherme Pimenta Froes De Carvalho

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Mark Entract

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Hall-Smith

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAD ARIF COURIERS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11525282
Status:ACTIVE
Category:Private Limited Company

CRYPTO STOCK TRADES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11239572
Status:ACTIVE
Category:Private Limited Company

DEMIRBAG CONSULTING LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:09074027
Status:ACTIVE
Category:Private Limited Company

DUNE FOOTWEAR LIMITED

9 HATTON STREET,LONDON,NW8 8PL

Number:04763323
Status:ACTIVE
Category:Private Limited Company

JIGSAW FINANCIAL LTD

FLAT 26 THE SORTING HOUSE,MANCHESTER,M1 1EP

Number:11821948
Status:ACTIVE
Category:Private Limited Company
Number:11917454
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