ORION SOLAR LIMITED

C/O Foresight Group Llp The Shard C/O Foresight Group Llp The Shard, London, SE1 9SG, United Kingdom
StatusDISSOLVED
Company No.08814724
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 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

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

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

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: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Termination director company

Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

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: 088147240001

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

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

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: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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: 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

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

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: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/10/15

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 24 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-18

Documents

View document PDF

Resolution

Date: 24 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Foresight Fund Managers Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Moore

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATWELL HOUSING CO-OPERATIVE LIMITED

207 WATERLOO RD,,SE1 8XW

Number:IP28429R
Status:ACTIVE
Category:Industrial and Provident Society

CIQUAL LIMITED

C/O FRP ADVISORY LLP APEX 3,EDINBURGH,EH12 5HD

Number:SC330525
Status:IN ADMINISTRATION
Category:Private Limited Company

FREE'IST LIMITED

9 HILLVIEW ROAD,BELFAST,BT14 7BT

Number:NI625310
Status:ACTIVE
Category:Private Limited Company

RUSTIC CONCEPTS LIMITED

15 GRIFFIN LANE,SOLIHULL,B90 1TS

Number:11751842
Status:ACTIVE
Category:Private Limited Company

SEADOG COASTAL LTD

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

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