RCH SOLAR ENERGY LTD
Status | ACTIVE |
Company No. | 07527565 |
Category | Private Limited Company |
Incorporated | 14 Feb 2011 |
Age | 13 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RCH SOLAR ENERGY LTD is an active private limited company with number 07527565. It was incorporated 13 years, 2 months, 15 days ago, on 14 February 2011. The company address is Trident Business Centre Trident Business Centre, London, SW17 9SH, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Gazette filings brought up to date
Date: 17 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Dissolved compulsory strike off suspended
Date: 16 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Old address: 89 Trident Business Centre 89 Bickersteth Road London SW17 9SH England
New address: Trident Business Centre 89 Bickersteth Road London SW17 9SH
Change date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
New address: 89 Trident Business Centre 89 Bickersteth Road London SW17 9SH
Old address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-10
Officer name: Mrs Wanda Charuk
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Rafal Piotr Charuk
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2015
Action Date: 14 Feb 2015
Category: Address
Type: AD01
Old address: 54 West Hill West Hill London SW18 1RU
Change date: 2015-02-14
New address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
Documents
Accounts with accounts type total exemption small
Date: 26 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 18 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leszek Ziolkowski
Documents
Termination director company with name
Date: 18 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomasz Wein
Documents
Termination director company with name
Date: 18 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marek Kwiatkowski
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magdalena Waskiewicz
Documents
Termination secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Magdalena Waskiewicz
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change corporate director company with change date
Date: 20 Feb 2012
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-02-16
Officer name: Miss Magdalena Waskiewicz
Documents
Some Companies
BRIDGEPOINT ADVANTAGE I 'A' LP
95 WIGMORE STREET,LONDON,W1U 1FB
Number: | LP019979 |
Status: | ACTIVE |
Category: | Limited Partnership |
D. J. HOUGHTON & SONS (GROUNDWORKS) LIMITED
47 CONINGSBY ROAD,NOTTINGHAM,NG5 4LH
Number: | 05794719 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 IVEGATE,LEEDS,LS19 7RE
Number: | 09841993 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09811214 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW, SOUTH FEN ROAD,SLEAFORD,NG34 0BP
Number: | 04777356 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,WATERPORT,
Number: | FC019954 |
Status: | ACTIVE |
Category: | Other company type |