CROFT SOLAR PV LIMITED

C/O Freetricity 1 Filament Walk C/O Freetricity 1 Filament Walk, Wandsworth, SW18 4GQ, London, United Kingdom
StatusDISSOLVED
Company No.07971056
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 2 months, 27 days

SUMMARY

CROFT SOLAR PV LIMITED is an dissolved private limited company with number 07971056. It was incorporated 12 years, 3 months, 16 days ago, on 01 March 2012 and it was dissolved 1 year, 2 months, 27 days ago, on 21 March 2023. The company address is C/O Freetricity 1 Filament Walk C/O Freetricity 1 Filament Walk, Wandsworth, SW18 4GQ, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 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: 22 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Old address: Calder & Co 30 Orange Street London WC2H 7HF United Kingdom

Change date: 2020-04-17

New address: C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Jleag Solar 1 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: Calder & Co 30 Orange Street London WC2H 7HF

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Change date: 2019-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

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: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muxin Ma

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Christopher James Tanner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: Ergon House Horseferry Road London SW1P 2AL

Change date: 2016-01-04

New address: 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Mahon

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence James Armstrong Buckley

Termination date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Jonathan Charles Lonsdale

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mr Christopher James Tanner

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muxin Ma

Appointment date: 2015-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

New address: Ergon House Horseferry Road London SW1P 2AL

Change date: 2014-08-15

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-20

Officer name: Mr Lawrence James Armstrong Buckley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence James Armstrong Buckley

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Lonsdale

Change date: 2012-09-19

Documents

View document PDF

Change sail address company with old address

Date: 15 Aug 2012

Category: Address

Type: AD02

Old address: Calder & Co 1 Regent Street London SW1Y 4NW

Documents

View document PDF

Termination director company

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Buckley

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Lonsdale

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence James Armstrong Buckley

Documents

View document PDF

Move registers to sail company

Date: 06 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 01 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08316024
Status:ACTIVE
Category:Private Limited Company

A S JOHAL LIMITED

1110 ELLIOT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09770957
Status:ACTIVE
Category:Private Limited Company

CONTINUOUS IMPROVEMENT PROJECTS LTD.

168 JOEL STREET,PINNER,HA5 2PE

Number:08253097
Status:ACTIVE
Category:Private Limited Company

K Z VENTURES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:11491110
Status:ACTIVE
Category:Private Limited Company

SELECTED BUILD LIMITED

98 MEWS STREET,LONDON,E1W 1BD

Number:09651687
Status:ACTIVE
Category:Private Limited Company

SOCIAL CARE INITIATIVES LIMITED

THE LAINDON BARN,BASILDON,SS15 4DB

Number:08573391
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