GARRISTON SOLAR FARM LIMITED

19 Nassau Street 19 Nassau Street, London, W1W 7AF
StatusDISSOLVED
Company No.08809910
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 years, 6 months, 8 days

SUMMARY

GARRISTON SOLAR FARM LIMITED is an dissolved private limited company with number 08809910. It was incorporated 10 years, 6 months, 24 days ago, on 11 December 2013 and it was dissolved 7 years, 6 months, 8 days ago, on 27 December 2016. The company address is 19 Nassau Street 19 Nassau Street, London, W1W 7AF.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Amanda Karolina Sundelin

Termination date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Dr Niels Kroninger

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Ms Therese Amanda Karolina Sundelin

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robert Clifton Webster

Termination date: 2015-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 34 Brook Street London W1K 5DN

New address: 19 Nassau Street 1st Floor London W1W 7AF

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-13

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Robert Clifton Webster

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juergen Doering

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Dr. Niels Kroninger

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Dr. Niels Kroninger

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Dr. Niels Kroninger

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Niels Kroner

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: 25 Gilbert Street Flat Q London W1K 5HX England

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FS MEDIA WORKS FUND I, LP

3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF

Number:LP012948
Status:ACTIVE
Category:Limited Partnership

GEMAC INDUSTRIAL SUPPLIES LIMITED

5, WESTFIELD AVENUE,,GLOUCESTER,GL3 4AY

Number:00928086
Status:LIQUIDATION
Category:Private Limited Company

JRSR LTD

4 MORLAND AVENUE,DARTFORD,DA1 3BN

Number:11490896
Status:ACTIVE
Category:Private Limited Company

KAMHURST LIMITED

UNIT 5 WARREN FARM,CULLOMPTON,EX15 2BR

Number:04457212
Status:ACTIVE
Category:Private Limited Company

NEINOR PROPERTY LIMITED

7 SILVERMERE,ASHTON-UNDER-LYNE,OL6 9ED

Number:11675141
Status:ACTIVE
Category:Private Limited Company

SAMUS GROUP LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11148029
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source