ORION SOLAR LIMITED
Status | DISSOLVED |
Company No. | 08814724 |
Category | Private Limited Company |
Incorporated | 13 Dec 2013 |
Age | 10 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months |
SUMMARY
ORION SOLAR LIMITED is an dissolved private limited company with number 08814724. It was incorporated 10 years, 4 months, 25 days ago, on 13 December 2013 and it was dissolved 2 years, 8 months 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
Dissolution application strike off company
Date: 07 Jun 2021
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 21 Feb 2021
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-27
Psc name: Capri Energy Limited
Documents
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
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
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: PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England
Change date: 2020-02-13
Documents
Withdrawal of a person with significant control statement
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-18
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital cancellation shares
Date: 15 Apr 2019
Action Date: 27 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-27
Capital : 50,168.72 GBP
Documents
Capital return purchase own shares
Date: 15 Apr 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Termination director company
Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gorman
Termination date: 2018-09-11
Documents
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
Mortgage satisfy charge full
Date: 03 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088147240001
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
New address: PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG
Old address: 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England
Change date: 2018-07-16
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 01 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2018
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Termination secretary company with name termination date
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-06
Officer name: Foresight Fund Managers Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088147240001
Charge creation date: 2017-03-31
Documents
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: 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
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
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
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Appoint corporate director company with name date
Date: 06 Jan 2016
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-10-13
Officer name: Pinecroft Corporate Services Limited
Documents
Appoint person director company with name date
Date: 06 Jan 2016
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-13
Officer name: Mr Graham Ernest Shaw
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Thomas William Moore
Documents
Capital statement capital company with date currency figure
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Capital
Type: SH19
Capital : 93,893.17 GBP
Date: 2015-11-16
Documents
Legacy
Date: 09 Nov 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Nov 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/10/15
Documents
Resolution
Date: 09 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Nov 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 09 Nov 2015
Action Date: 22 Jun 2015
Category: Capital
Type: SH01
Capital : 93,893.17 GBP
Date: 2015-06-22
Documents
Resolution
Date: 09 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 11 Feb 2015
Action Date: 07 Aug 2014
Category: Capital
Type: SH01
Capital : 50,168.77 GBP
Date: 2014-08-07
Documents
Capital cancellation shares
Date: 04 Feb 2015
Action Date: 18 Mar 2014
Category: Capital
Type: SH06
Capital : 18,799.98 GBP
Date: 2014-03-18
Documents
Capital allotment shares
Date: 02 Feb 2015
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Capital : 42,289.18 GBP
Date: 2014-03-26
Documents
Capital allotment shares
Date: 02 Feb 2015
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-04
Capital : 49,995.19 GBP
Documents
Capital allotment shares
Date: 02 Feb 2015
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 47,773.68 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Resolution
Date: 08 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH01
Capital : 19,799.98 GBP
Date: 2014-03-18
Documents
Capital alter shares subdivision
Date: 24 Mar 2014
Action Date: 18 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-18
Documents
Resolution
Date: 24 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 24 Mar 2014
Category: Capital
Type: SH03
Documents
Appoint corporate secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Foresight Fund Managers Limited
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Moore
Documents
Some Companies
ATWELL HOUSING CO-OPERATIVE LIMITED
207 WATERLOO RD,,SE1 8XW
Number: | IP28429R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
C/O FRP ADVISORY LLP APEX 3,EDINBURGH,EH12 5HD
Number: | SC330525 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
9 HILLVIEW ROAD,BELFAST,BT14 7BT
Number: | NI625310 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GRIFFIN LANE,SOLIHULL,B90 1TS
Number: | 11751842 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 NORTHAMPTON ROAD,MARKET HARBOROUGH,LE16 9HF
Number: | 10862652 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECH UNIQUE CONSULTANCY LIMITED
6 KENSINGTON AVENUE,WATFORD,WD18 7RY
Number: | 11212337 |
Status: | ACTIVE |
Category: | Private Limited Company |