Insolvency. Liquidation in administration move to dissolution. |
2021-04-13 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-02-10 |
View Report |
Address. New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Change date: 2020-09-30. |
2020-09-30 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-09-09 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2020-07-14 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-02-27 |
View Report |
Insolvency. Form attached: AM02SOA. |
2020-02-25 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2019-10-12 |
View Report |
Insolvency. Liquidation in administration proposals. |
2019-10-02 |
View Report |
Address. Old address: Unit 8 Peer Glow Centre Marsh Lane Ware Herts SG12 9QL. Change date: 2019-08-09. New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. |
2019-08-09 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2019-08-08 |
View Report |
Officers. Officer name: Mr David Stuart Elbourne. Appointment date: 2019-02-14. |
2019-05-07 |
View Report |
Officers. Officer name: Katrina Melanie Elbourne. Termination date: 2019-02-14. |
2019-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-09 |
View Report |
Officers. Officer name: Mrs Katrina Melanie Elbourne. Appointment date: 2018-10-09. |
2018-10-30 |
View Report |
Officers. Termination date: 2018-10-09. Officer name: David Stuart Elbourne. |
2018-10-30 |
View Report |
Mortgage. Charge creation date: 2018-06-18. Charge number: 094158440001. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-01-30 |
View Report |
Accounts. Change account reference date company current extended. |
2017-12-19 |
View Report |
Accounts. Accounts type dormant. |
2017-12-19 |
View Report |
Persons with significant control. Notification date: 2017-05-15. Psc name: Solarplicity Uk Holdings Limited. |
2017-09-01 |
View Report |
Persons with significant control. Cessation date: 2017-05-15. Psc name: Utiliteam (Gb) Limited. |
2017-09-01 |
View Report |
Officers. Officer name: Mr David Stuart Elbourne. Appointment date: 2017-05-15. |
2017-06-19 |
View Report |
Officers. Termination date: 2017-05-15. Officer name: Stephen Roy Peters. |
2017-06-19 |
View Report |
Address. Change date: 2017-06-08. Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB. New address: Unit 8 Peer Glow Centre Marsh Lane Ware Herts SG12 9QL. |
2017-06-08 |
View Report |
Resolution. Description: Resolutions. |
2017-05-22 |
View Report |
Change of name. Change of name notice. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Accounts. Accounts type dormant. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Incorporation. Capital: GBP 100 |
2015-02-02 |
View Report |