DEBDALE SOLAR LIMITED

200 Aldersgate Street 200 Aldersgate Street, London, EC1A 4HD, England
StatusACTIVE
Company No.09732696
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months
JurisdictionEngland Wales

SUMMARY

DEBDALE SOLAR LIMITED is an active private limited company with number 09732696. It was incorporated 8 years, 9 months ago, on 14 August 2015. The company address is 200 Aldersgate Street 200 Aldersgate Street, London, EC1A 4HD, England.



Company Fillings

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Jaime Victoriano López-Pinto

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Daniel Marinus Maria Vermeer

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-20

Officer name: Kinari Shah

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-20

Officer name: Miss Nicole Brodie

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kinari Shah

Appointment date: 2022-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-11

Officer name: Jonjo Benjamin Challands

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2020

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: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

New address: 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-26

Officer name: Mr Jonjo Benjamin Challands

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-26

Officer name: Kirti Ratilal Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Change date: 2018-12-11

Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH England

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Harding

Termination date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marinus Maria Vermeer

Appointment date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daniel Knight

Termination date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Achal Prakash Bhuwania

Termination date: 2017-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-04

Officer name: Mr Kirti Ratilal Shah

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097326960001

Charge creation date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Old address: 111 Buckingham Palace Road London SW1W 0SR England

New address: Welken House 10-11 Charterhouse Square London EC1M 6EH

Change date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Jijun Shi

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr David John Harding

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Daniel Knight

Appointment date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Achal Prakash Bhuwania

Appointment date: 2016-06-30

Documents

View document PDF

Resolution

Date: 02 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: C/O C/O Hennings Hume 22 South Audley Street London W1K 2NY England

New address: 111 Buckingham Palace Road London SW1W 0SR

Change date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Edward Owen

Termination date: 2016-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-15

Officer name: Thomas Andrew Vernon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jijun Shi

Appointment date: 2016-01-15

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 144 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-15

Old address: 5 Ormonde House 3 Ormonde Gate London SW3 4EU United Kingdom

New address: C/O C/O Hennings Hume 22 South Audley Street London W1K 2NY

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 117 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mr Gareth Edward Owen

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 WARRINGTON CRESCENT LIMITED

51 HIGH STREET,TETBURY,GL8 8NF

Number:01799107
Status:ACTIVE
Category:Private Limited Company

COLLETT MANUFACTURING CO LIMITED

10 NORMANTON AVENUE,BOGNOR REGIS,PO21 2TX

Number:04933470
Status:ACTIVE
Category:Private Limited Company

HERMITAGEHILL LIMITED

50 ONIBURY,CRAVEN ARMS,SY7 9AW

Number:03060508
Status:ACTIVE
Category:Private Limited Company

OLIVER & OLIVER LIMITED

55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:10980515
Status:ACTIVE
Category:Private Limited Company

ROES WIMBLEDON LTD

1 CIRCLE GARDENS,LONDON,SW19 3JX

Number:11036772
Status:ACTIVE
Category:Private Limited Company

THE PRESERVATION SUPPLIES COMPANY LTD

9 VENNEL STREET,KILMARNOCK,KA3 5HL

Number:SC494646
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