RENEWABLE SOLARTECH LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusDISSOLVED
Company No.08334670
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 14 days

SUMMARY

RENEWABLE SOLARTECH LIMITED is an dissolved private limited company with number 08334670. It was incorporated 11 years, 5 months, 3 days ago, on 18 December 2012 and it was dissolved 2 years, 8 months, 14 days ago, on 07 September 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: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

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

Change date: 2020-02-13

Old address: PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 15 Apr 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-27

Capital : 100,005.04 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jackson Vickery

Termination date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083346700001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England

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

Change date: 2018-07-16

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA

New address: 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG

Change date: 2017-04-07

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2017

Category: Address

Type: AD02

New address: C/O Foresight Group Llp Level 23 the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 083346700001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pinecroft Corporate Services Limited

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ernest Shaw

Appointment date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Matt Nicholas Henry Black

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Carly Louise Magee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 02 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2015

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 99,670.02 GBP

Documents

View document PDF

Capital cancellation shares

Date: 04 Feb 2015

Action Date: 18 Mar 2013

Category: Capital

Type: SH06

Capital : 16,877.41 GBP

Date: 2013-03-18

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 19 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-19

Capital : 99,500.29 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 06 May 2014

Category: Capital

Type: SH01

Date: 2014-05-06

Capital : 92,304.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 05 Apr 2014

Category: Capital

Type: SH01

Capital : 91,189.93 GBP

Date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Carly Louise Magee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 15 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 15 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH06

Capital : 49,660.95 GBP

Date: 2014-03-17

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-11

Capital : 49,967.33 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH19

Date: 2014-02-03

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/01/14

Documents

View document PDF

Resolution

Date: 03 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-07

Capital : 50,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2013

Action Date: 08 May 2013

Category: Capital

Type: SH01

Date: 2013-05-08

Capital : 46,717.70 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 18 Mar 2013

Category: Capital

Type: SH01

Capital : 16,878.41 GBP

Date: 2013-03-18

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2013

Action Date: 18 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-18

Documents

View document PDF

Resolution

Date: 05 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Black

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA MK CONSULTING LTD

1 CHAPEL LANE,BLISWORTH,NN7 3BU

Number:08656618
Status:LIQUIDATION
Category:Private Limited Company

DEVON GRAPHICS LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:08745292
Status:ACTIVE
Category:Private Limited Company

ESPARSH LTD

46 THOMAS STREET,LONDON,SE18 6HT

Number:08465283
Status:ACTIVE
Category:Private Limited Company

HAMPTON WAFRE FARM LIMITED

8 BROMYARD ROAD,TENBURY WELLS,WR15 8BZ

Number:07788569
Status:ACTIVE
Category:Private Limited Company

LEIGH HACKSPACE CIC

THE COTTON MILL LEIGH HACKSPACE UNIT F1,LEIGH,WN7 2PW

Number:09404083
Status:ACTIVE
Category:Community Interest Company

NUOVO ICT LTD

PORTLAND HOUSE, 113-116,CARDIFF,CF10 5EQ

Number:11431169
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