|
|
02 Mar 2026
|
02 Mar 2026
Registered office address changed from Office 71, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 25 Farringdon Street London EC4A 4AB on 2 March 2026
|
|
|
02 Mar 2026
|
02 Mar 2026
Appointment of a voluntary liquidator
|
|
|
02 Mar 2026
|
02 Mar 2026
Resolutions
|
|
|
02 Mar 2026
|
02 Mar 2026
Statement of affairs
|
|
|
05 Nov 2025
|
05 Nov 2025
Notification of Andrew John Bradley as a person with significant control on 31 August 2018
|
|
|
05 Nov 2025
|
05 Nov 2025
Cessation of Solar 21 Renewable Energy Limited as a person with significant control on 31 August 2018
|
|
|
05 Nov 2025
|
05 Nov 2025
Notification of Michael Anthony Bradley as a person with significant control on 31 August 2018
|
|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
08 Jul 2023
|
08 Jul 2023
Termination of appointment of Paul Anthony Hornshaw as a director on 26 June 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 7 November 2022 with updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom to Office 71, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 28 July 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 7 November 2021 with updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 7 November 2020 with updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Resolutions
|
|
|
04 Nov 2020
|
04 Nov 2020
Memorandum and Articles of Association
|
|
|
09 Oct 2020
|
09 Oct 2020
Registration of charge 115455190002, created on 18 September 2020
|