SOLARINVEST I LLP

17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, England
StatusDISSOLVED
Company No.OC385992
CategoryLimited Liability Partnership
Incorporated19 Jun 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years

SUMMARY

SOLARINVEST I LLP is an dissolved limited liability partnership with number OC385992. It was incorporated 10 years, 10 months, 25 days ago, on 19 June 2013 and it was dissolved 5 years ago, on 14 May 2019. The company address is 17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Feb 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-11-28

Psc name: Paolo Pinna

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Giampiero Corrias

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Jul 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Riccardo Umberto Segat

Notification date: 2017-04-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: LLAD01

Change date: 2017-07-25

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 17 Grosvenor Street Mayfair London W1K 4QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dataplan Llc

Termination date: 2017-04-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-04-04

Officer name: Mr Riccardo Umberto Segat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-19

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Giampiero Corrias

Change date: 2016-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-18

Officer name: Paolo Pinna

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-18

Officer name: Trafalgar Holdings

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-18

Officer name: Paolo Pinna

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-01-18

Officer name: Giampiero Corrias

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 23 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Avapa Sas Di Dalla Rosa Alberto & C.

Appointment date: 2015-05-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-19

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kitsap Holdings Llc

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Trafalgar Holdings

Documents

View document PDF

Incorporation limited liability partnership

Date: 19 Jun 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AFRICAN HULK LIMITED

17 MONARCH WAY,ILFORD,IG2 7NY

Number:11867595
Status:ACTIVE
Category:Private Limited Company

EDZELL HERITABLE INVESTMENT COMPANY LIMITED

1008 POLLOKSHAWS ROAD,,G41 2HG

Number:SC084235
Status:ACTIVE
Category:Private Limited Company

FIELD & SONS (RIVE) LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:03236614
Status:ACTIVE
Category:Private Limited Company

MINRA GROUP LIMITED

18 TITHEBARN WAY,EXETER,EX1 3FP

Number:11609797
Status:ACTIVE
Category:Private Limited Company

MT CRAFTSMAN LIMITED

436 SIPSON ROAD,WEST DRAYTON,UB7 0HY

Number:09900965
Status:ACTIVE
Category:Private Limited Company

NEIGHBARS LIMITED

THE MALT HOUSE,LEOMINSTER,HR6 9DX

Number:10443955
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