ALTAIR SOLAR TRADING LIMITED

Register to unlock more data on OkredoRegister

ALTAIR SOLAR TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10822239

Incorporation date

16/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Peak, 5 Wilton Road, London SW1V 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2017)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon09/11/2023
Change of details for Altair Solar Limited as a person with significant control on 2023-11-07
dot icon20/10/2023
Director's details changed for Mr Sajeel Pradip Joshi on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Jamie Darren Kerle on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Lee Shamai Moscovitch on 2023-10-19
dot icon20/10/2023
Director's details changed for Mr Ralph Simon Fleetwood Nash on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Matthew James Yard on 2023-10-19
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon17/05/2023
Change of details for Altair Solar Limited as a person with significant control on 2023-05-15
dot icon15/05/2023
Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 2023-05-15
dot icon02/03/2023
Appointment of Mr Jamie Darren Kerle as a director on 2023-02-23
dot icon02/03/2023
Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2023-02-23
dot icon02/03/2023
Appointment of Mr Lee Shamai Moscovitch as a director on 2023-02-23
dot icon02/03/2023
Appointment of Mr Matthew James Yard as a director on 2023-02-23
dot icon02/03/2023
Appointment of Mr Sajeel Pradip Joshi as a director on 2023-02-23
dot icon02/03/2023
Termination of appointment of Graham Ernest Shaw as a director on 2023-02-23
dot icon02/03/2023
Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-02-23
dot icon02/03/2023
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD on 2023-03-02
dot icon14/02/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/12/2019
Director's details changed for Mr Graham Ernest Shaw on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
dot icon21/11/2019
Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
dot icon20/11/2019
Registered office address changed from The Shard C/O Foresight Group Llp 32 London London United Kingdom SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2019-11-20
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon16/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Graham Ernest
Director
16/06/2017 - 23/02/2023
358
Yard, Matthew James
Director
23/02/2023 - Present
246
PINECROFT CORPORATE SERVICES LIMITED
Corporate Director
16/06/2017 - 23/02/2023
350
Moscovitch, Lee Shamai
Director
23/02/2023 - Present
289
Nash, Ralph Simon Fleetwood
Director
23/02/2023 - Present
228

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTAIR SOLAR TRADING LIMITED

ALTAIR SOLAR TRADING LIMITED is an(a) Dissolved company incorporated on 16/06/2017 with the registered office located at The Peak, 5 Wilton Road, London SW1V 1AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTAIR SOLAR TRADING LIMITED?

toggle

ALTAIR SOLAR TRADING LIMITED is currently Dissolved. It was registered on 16/06/2017 and dissolved on 19/03/2024.

Where is ALTAIR SOLAR TRADING LIMITED located?

toggle

ALTAIR SOLAR TRADING LIMITED is registered at The Peak, 5 Wilton Road, London SW1V 1AN.

What does ALTAIR SOLAR TRADING LIMITED do?

toggle

ALTAIR SOLAR TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTAIR SOLAR TRADING LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.