LISS SOLAR LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusDISSOLVED
Company No.07543156
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 18 days

SUMMARY

LISS SOLAR LIMITED is an dissolved private limited company with number 07543156. It was incorporated 13 years, 2 months, 21 days ago, on 25 February 2011 and it was dissolved 2 years, 5 months, 18 days ago, on 30 November 2021. The company address is C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Old address: C/O Foresight Group Llp Foresight Group the Shard, 32 London Bridge Street London United Kingdom SE1 9SG England

Change date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

New address: C/O Foresight Group Llp Foresight Group the Shard, 32 London Bridge Street London United Kingdom SE1 9SG

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Peter Gordon Osborn

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arcturus Solar Limited

Notification date: 2017-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-17

Psc name: Rigel Solar Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William John Aiken

Termination date: 2017-10-16

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-28

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 28 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/05/17

Documents

View document PDF

Legacy

Date: 28 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnoud Christiaan Klaren

Termination date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gordon Osborn

Change date: 2016-03-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William John Aiken

Change date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnoud Christiaan Klaren

Termination date: 2016-02-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ernest Shaw

Appointment date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gordon Osborn

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricardo Pineiro

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnoud Christiaan Klaren

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard George

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Canning

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William John Aiken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Old address: Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom

Change date: 2012-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Capital : 300,032.22 GBP

Date: 2012-03-20

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Capital : 100,001 GBP

Date: 2012-03-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Daniel Canning

Documents

View document PDF

Resolution

Date: 11 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-20

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom

Change date: 2012-01-18

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Aiken

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Latham

Documents

View document PDF

Resolution

Date: 12 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ricardo Pineiro

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon George Pinckney Latham

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7TH CENTURY MEDIA GROUP LTD

54 RUGBY AVENUE,LONDON,N9 9EP

Number:10520008
Status:ACTIVE
Category:Private Limited Company

CIRCA PROPS LIMITED

CLARENCE HOUSE,MARKET HARBOROUGH,LE16 7NE

Number:03560209
Status:ACTIVE
Category:Private Limited Company

CORE ENGINEERING CONSULTANTS LIMITED

81 GRANGE AVENUE,GREATER MANCHESTER,SK8 5JP

Number:06194342
Status:ACTIVE
Category:Private Limited Company

DANIEL HORAN LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:05663106
Status:ACTIVE
Category:Private Limited Company

HORIZONS CONSULTING LIMITED

3365 CENTURY WAY,LEEDS,LS15 8ZB

Number:06568031
Status:ACTIVE
Category:Private Limited Company

THE BRICKLANE NEWS LIMITED

1 FONDANT COURT, COMMERCIAL UNIT,LONDON,E3 2SP

Number:10776054
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