PF SOLAR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-19 View Report
Gazette. Gazette notice voluntary. 2022-05-03 View Report
Dissolution. Dissolution application strike off company. 2022-04-22 View Report
Confirmation statement. Statement with updates. 2022-02-09 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-24 View Report
Capital. Description: Statement by Directors. 2022-01-24 View Report
Insolvency. Description: Solvency Statement dated 17/01/22. 2022-01-24 View Report
Resolution. Description: Resolutions. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-03-09 View Report
Accounts. Accounts type small. 2020-11-11 View Report
Officers. Change date: 2020-08-14. Officer name: Mr Enrico Corazza. 2020-08-28 View Report
Accounts. Accounts type small. 2020-05-19 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Address. New address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change date: 2020-03-02. Old address: 7/10 Chandos Street London W1G 9DQ England. 2020-03-02 View Report
Officers. Officer name: Mrs Sulwen Vaughan. Change date: 2020-02-25. 2020-02-28 View Report
Officers. Change date: 2020-02-25. Officer name: Mr Enrico Corazza. 2020-02-27 View Report
Mortgage. Charge number: 094579670001. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2019-03-07 View Report
Accounts. Change account reference date company current extended. 2018-10-23 View Report
Officers. Officer name: Laggan Secretaries Limited. Appointment date: 2018-05-25. 2018-09-19 View Report
Persons with significant control. Psc name: Nextenergy Solar Holdings Iii Limited. Notification date: 2018-05-25. 2018-05-31 View Report
Persons with significant control. Withdrawal date: 2018-05-31. 2018-05-31 View Report
Address. New address: 7/10 Chandos Street London W1G 9DQ. Change date: 2018-05-29. Old address: Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom. 2018-05-29 View Report
Officers. Termination date: 2018-05-25. Officer name: Stephen Frank Shine. 2018-05-29 View Report
Officers. Officer name: Michael John Hutchinson. Termination date: 2018-05-25. 2018-05-29 View Report
Officers. Termination date: 2018-05-25. Officer name: Benoit De Vitry D'avaucourt. 2018-05-29 View Report
Officers. Termination date: 2018-05-25. Officer name: Nicholas Duncan Beatty. 2018-05-29 View Report
Officers. Officer name: Mrs Sulwen Vaughan. Appointment date: 2018-05-25. 2018-05-29 View Report
Officers. Termination date: 2018-05-25. Officer name: Nicholas Duncan Beatty. 2018-05-29 View Report
Officers. Appointment date: 2018-05-25. Officer name: Mr Enrico Corazza. 2018-05-29 View Report
Confirmation statement. Statement with updates. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2018-03-08 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Accounts. Change account reference date company previous shortened. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Mortgage. Charge creation date: 2015-06-12. Charge number: 094579670001. 2015-06-16 View Report
Resolution. Description: Resolutions. 2015-04-23 View Report
Capital. Capital allotment shares. 2015-04-21 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mr Michael John Hutchinson. 2015-04-14 View Report
Officers. Officer name: Mr Benoit De Vitry D'avaucourt. Appointment date: 2015-03-31. 2015-04-13 View Report
Officers. Officer name: Mr Stephen Frank Shine. Appointment date: 2015-03-31. 2015-04-13 View Report
Accounts. Change account reference date company current extended. 2015-03-09 View Report
Incorporation. Incorporation company. 2015-02-25 View Report