RCH SOLAR ENERGY LTD

Trident Business Centre Trident Business Centre, London, SW17 9SH, England
StatusACTIVE
Company No.07527565
CategoryPrivate Limited Company
Incorporated14 Feb 2011
Age13 years, 2 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leszek Ziolkowski

Documents

View document PDF

Termination director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Wein

Documents

View document PDF

Termination director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Kwiatkowski

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Waskiewicz

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Magdalena Waskiewicz

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FON INDUSTRIES LIMITED

8 IVEGATE,LEEDS,LS19 7RE

Number:09841993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JN ALLSERVICE INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09811214
Status:ACTIVE
Category:Private Limited Company

M & G FABRICATIONS LIMITED

SOUTH VIEW, SOUTH FEN ROAD,SLEAFORD,NG34 0BP

Number:04777356
Status:ACTIVE
Category:Private Limited Company

SOL RIVER 204 LIMITED

SUITE 5,WATERPORT,

Number:FC019954
Status:ACTIVE
Category:Other company type

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