SOLARJUICE POWER LIMITED
Status | DISSOLVED |
Company No. | 10541335 |
Category | Private Limited Company |
Incorporated | 28 Dec 2016 |
Age | 7 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 14 days |
SUMMARY
SOLARJUICE POWER LIMITED is an dissolved private limited company with number 10541335. It was incorporated 7 years, 5 months, 7 days ago, on 28 December 2016 and it was dissolved 2 years, 5 months, 14 days ago, on 21 December 2021. The company address is The Finsbury Business Centre 40 Bowling Green Lane The Finsbury Business Centre 40 Bowling Green Lane, London, EC1R 0NE, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolas Tome
Termination date: 2021-09-06
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-06
Officer name: Thomas Andre Russell
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Gerard Budd
Termination date: 2021-09-06
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 24 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-24
Psc name: Mr Alan George Clevett
Documents
Capital allotment shares
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Capital
Type: SH01
Capital : 20,100 GBP
Date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-26
Officer name: Harshit Shashikant Dave
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Tome
Appointment date: 2019-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harshit Shashikant Dave
Appointment date: 2019-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-10
Officer name: Mr Thomas Andre Russell
Documents
Appoint person director company with name date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Gerard Budd
Appointment date: 2019-01-10
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: The Finsbury Business Centre 40 Bowling Green Lane Clerkenwell London EC1R 0NE
Change date: 2019-01-09
Old address: 13 Colletts Close Corfe Castle Wareham Dorset BH20 5HG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Resolution
Date: 09 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 27 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
72 PARK ROAD SOUTH,NEWTON-LE-WILLOWS,WA12 8PQ
Number: | 11628346 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 10901274 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NORTH LANE,CANTERBURY,CT2 7PG
Number: | 08069939 |
Status: | ACTIVE |
Category: | Private Limited Company |
891 THE CRESCENT,FIGHELDEAN,SP4 8JZ
Number: | 10322201 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC CLEANING SERVICES (EDINBURGH) LIMITED
1 NEWBYRES GARDENS,GOREBRIDGE,EH23 4TG
Number: | SC502827 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE 6-8,BRISTOL,BS1 6HL
Number: | 08491190 |
Status: | LIQUIDATION |
Category: | Private Limited Company |