GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2020
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st May 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR. Change occurred on Monday 1st August 2016. Company's previous address: One America Square Crosswall London EC3N 2SG.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th May 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Saturday 30th May 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 20th, July 2015
| officers
|
Free Download
|
CERTNM |
Company name changed chestnut solarfarm LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
| change of name
|
Free Download
(3 pages)
|
AD02 |
New sail address One America Square Crosswall London EC3N 2SG. Change occurred at an unknown date. Company's previous address: C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY United Kingdom.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to One America Square Crosswall London EC3N 2SG
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AD01 |
New registered office address One America Square Crosswall London EC3N 2SG. Change occurred on Tuesday 16th June 2015. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 16th, June 2015
| address
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Temple Bright Llp 81 Rivington Street London EC2A 3AY
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|