HADAR SOLAR TRADING LIMITED

The Peak The Peak, London, SW1V 1AN, United Kingdom
StatusDISSOLVED
Company No.10824019
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age6 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 2 days

SUMMARY

HADAR SOLAR TRADING LIMITED is an dissolved private limited company with number 10824019. It was incorporated 6 years, 11 months, 5 days ago, on 16 June 2017 and it was dissolved 2 months, 2 days ago, on 19 March 2024. The company address is The Peak The Peak, London, SW1V 1AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hadar Solar Limited

Change date: 2023-11-07

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Oct 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood Nash

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Jamie Darren Kerle

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Sajeel Pradip Joshi

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2023-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hadar Solar Limited

Change date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Old address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom

New address: The Peak 5 Wilton Road London SW1V 1AN

Change date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sajeel Pradip

Change date: 2023-02-23

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood

Change date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Jamie Darren Kerle

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Simon Fleetwood

Appointment date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Matthew James Yard

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajeel Pradip

Appointment date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinecroft Corporate Services Limited

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Graham Ernest Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-02

New address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD

Old address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Graham Ernest Shaw

Documents

View document PDF

Change corporate director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-11-21

Officer name: Pinecroft Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Hadar Solar Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG United Kingdom

New address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTITUDE INC RETAIL LIMITED

UNIT 2 QUADRANGLE CENTRE,IPSWICH,IP3 9QR

Number:07519958
Status:ACTIVE
Category:Private Limited Company

GLOBAL BRICKWORK LIMITED

SCOTTISH MUTUAL HOUSE 3RD FLOOR,HORNCHURCH,RM11 1RS

Number:06780971
Status:ACTIVE
Category:Private Limited Company

HOBBS AUTOMOTIVE LIMITED

CASTLE COTTAGE,HEREFORD,HR2 8BB

Number:11332610
Status:ACTIVE
Category:Private Limited Company

PARCAP (NO 2) LTD

HAGLEY HOUSE 95 HAGLEY ROAD,BIRMINGHAM,B16 8LA

Number:09313480
Status:ACTIVE
Category:Private Limited Company

SIMON BRISTOW TRANSPORT LIMITED

6 DAIRY FARM COURT MAIN STREET,YORK,YO10 4PN

Number:09519106
Status:ACTIVE
Category:Private Limited Company

THE QUADRANT (WHITNEY CRESCENT) MANAGEMENT LIMITED

UNIT 2 BEECH COURT WOKINGHAM ROAD,TWYFORD,RG10 0RU

Number:10928454
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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