SOLAR SUN 2 LIMITED

6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England
StatusACTIVE
Company No.07706928
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SOLAR SUN 2 LIMITED is an active private limited company with number 07706928. It was incorporated 12 years, 9 months, 22 days ago, on 15 July 2011. The company address is 6th Floor St Magnus House 6th Floor St Magnus House, London, EC3R 6HD, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Graham Ernest Shaw

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-12-22

Officer name: Thames Street Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr Mehal Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-05

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

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

Change date: 2019-11-21

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

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-21

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Thompson

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Daniel Peter Cambridge

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Mr Richard James Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bruce Milne

Termination date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Crawford Macdonald

Termination date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-10

Officer name: Mr Richard James Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Cambridge

Appointment date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-22

Old address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077069280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077069280002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-14

Charge number: 077069280003

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Crawford Macdonald

Appointment date: 2016-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham David Harding

Termination date: 2016-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077069280002

Charge creation date: 2016-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Graham David Harding

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Oliver Gordon Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Jeremy Bruce Milne

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward, Christian Mott

Termination date: 2015-08-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: External Officer Limited

Termination date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: 201 Cumnor Hill Oxford OX2 9PJ

New address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-19

Charge number: 077069280001

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mr Oliver Gordon Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 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: 12 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Dighton

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: External Officer Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lucy Katherine Dighton

Documents

View document PDF

Termination secretary company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Marshall

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Reitzig

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'brien

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Neff

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Reitzig

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Neff

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Neff

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Reitzig

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'brien

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philipp Neff

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Marshall

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward, Christian Mott

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Davis

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales

Change date: 2011-11-28

Documents

View document PDF

Resolution

Date: 01 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Address

Type: AD01

Old address: First Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom

Change date: 2011-08-23

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09269239
Status:ACTIVE
Category:Private Limited Company

GR CHOUDRY LIMITED

ALEXANDER HOUSE,BIRMINGHAM,B1 3EG

Number:09978605
Status:ACTIVE
Category:Private Limited Company

PACKAGING FOR RETAIL LIMITED

FAIRFAX HOUSE 6A MILL FIELD ROAD,BRADFORD,BD16 1PY

Number:08472726
Status:ACTIVE
Category:Private Limited Company

PAGEWEEK LTD

397 GREAT CHEETHAM STREET EAST,SALFORD,M7 4DT

Number:07514619
Status:ACTIVE
Category:Private Limited Company

PANACHE FASHIONHOUSE LIMITED

10 NETHERHALL ROAD,LEICESTER,LE5 1DJ

Number:09617030
Status:ACTIVE
Category:Private Limited Company

SIMBAL HOLDINGS LIMITED

UNIT 1-2 BOWDEN HEY ROAD,HIGH PEAK,SK23 0QZ

Number:11159013
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