CANALETTO SOLAR LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusDISSOLVED
Company No.09941552
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 26 days

SUMMARY

CANALETTO SOLAR LIMITED is an dissolved private limited company with number 09941552. It was incorporated 8 years, 5 months, 12 days ago, on 07 January 2016 and it was dissolved 1 year, 4 months, 26 days ago, on 24 January 2023. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2022-09-26

Documents

View document PDF

Resolution

Date: 26 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/09/22

Documents

View document PDF

Legacy

Date: 26 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Octopus Company Secretarial Services Limited

Change date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director termination with name

Date: 22 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Samuel Goss

Documents

View document PDF

Second filing of director termination with name

Date: 22 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Hastings

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Robert James Skinner

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Octopus Investments Nominees Limited

Cessation date: 2021-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tm Trading Limited

Notification date: 2021-05-26

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Robert James Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Goss

Termination date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: David Hastings

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH06

Capital : 38,202.64 GBP

Date: 2021-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099415520001

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-03

Capital : 50,000.01 GBP

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/21

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hastings

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Filippo Malvezzi Campeggi

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Goss

Appointment date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fellows

Appointment date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rosser

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam William Reynolds

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Filippo Malvezzi Campeggi

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099415520001

Charge creation date: 2018-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-19

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamalika Ria Banerjee

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mr Sam William Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe La Loggia

Termination date: 2017-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Rosser

Change date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Thomas Rosser

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe La Loggia

Appointment date: 2016-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Harry Manisty

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Mr Paul Stephen Latham

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Thomas Edward Pitt Ford

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Company Secretary Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-16

Officer name: Company Secretary Sharna Ludlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 50,000.01 GBP

Date: 2016-04-04

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 38,202.64 GBP

Date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BK MARCHMONT LIMITED

THE FORGE,GLOUCESTER,GL19 4BX

Number:09008875
Status:ACTIVE
Category:Private Limited Company

CITIPAGES LIMITED

46 UPLAND ROAD,LONDON,SE22 9EF

Number:03424199
Status:ACTIVE
Category:Private Limited Company

IL WELDING AND FABRICATION LIMITED

19 ALLENDALE AVENUE,WALLSEND,NE28 9NA

Number:11107022
Status:ACTIVE
Category:Private Limited Company

LEO TRADING LTD

10 ELIZABETH ROAD,WOKINGHAM,RG40 1UB

Number:09209998
Status:ACTIVE
Category:Private Limited Company

PECULIAR SERVICES LIMITED

199 RUGBY ROAD,DAGENHAM,RM9 4AR

Number:09382476
Status:ACTIVE
Category:Private Limited Company

SIMPLYBUTIFUL LIMITED

34 HOLMEFIELD GARDENS,NELSON,BB9 8NW

Number:07762616
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