|
|
25 Mar 2026
|
25 Mar 2026
Information not on the register a notice of statement of affairs in administration was removed on 25/03/2026 as it is no longer considered to form part of the register.
|
|
|
06 Mar 2026
|
06 Mar 2026
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
06 Mar 2026
|
06 Mar 2026
Statement of administrator's proposal
|
|
|
14 Jan 2026
|
14 Jan 2026
Registered office address changed from Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 14 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Appointment of an administrator
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Cessation of Solar 21 Renewable Energy Limited as a person with significant control on 20 December 2018
|
|
|
18 Apr 2024
|
18 Apr 2024
Notification of Michael Anthony Bradley as a person with significant control on 20 December 2018
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA to Office 71, the Colchester Centre Hawkins Road Colchester CO2 8JX on 29 July 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 24 January 2022 with updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 24 January 2021 with updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Appointment of Mr David Hywel Jones as a director on 19 June 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 24 January 2020 with updates
|