CANNON SOLAR CONTROL LIMITED
Status | DISSOLVED |
Company No. | 07820894 |
Category | Private Limited Company |
Incorporated | 24 Oct 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 9 days |
SUMMARY
CANNON SOLAR CONTROL LIMITED is an dissolved private limited company with number 07820894. It was incorporated 12 years, 7 months, 12 days ago, on 24 October 2011 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is 9 Mulberry Court 9 Mulberry Court, Crayford, DA1 4BZ, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Dissolution application strike off company
Date: 05 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Stewart John Gray
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 17 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 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: 09 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: Sam Sibley
Documents
Gazette filings brought up to date
Date: 28 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 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: 28 Jan 2013
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Legacy
Date: 04 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 24 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-24
Capital : 125 GBP
Documents
Change account reference date company current extended
Date: 06 Dec 2011
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-02-28
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sam Sibley
Documents
Appoint person director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stewart John Gray
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Old address: Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom
Change date: 2011-11-28
Documents
Termination director company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11659646 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 9HA
Number: | SL006295 |
Status: | ACTIVE |
Category: | Limited Partnership |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 04861113 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 40B MARSH GREEN ROAD,EDENBRIDGE,TN8 5PP
Number: | 04216370 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EDISON COURT,LONDON,W3 7HJ
Number: | 11262844 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-34 VICTORIA GARDENS,NEATH,SA11 3BH
Number: | 10882260 |
Status: | ACTIVE |
Category: | Private Limited Company |