ANGEL SOLAR LIMITED

Register to unlock more data on OkredoRegister

ANGEL SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07073572

Incorporation date

12/11/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon15/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon30/09/2020
Statement of capital on 2020-09-30
dot icon09/09/2020
Statement by Directors
dot icon09/09/2020
Solvency Statement dated 18/08/20
dot icon09/09/2020
Resolutions
dot icon07/09/2020
Resolutions
dot icon07/09/2020
Statement by Directors
dot icon07/09/2020
Solvency Statement dated 18/08/20
dot icon02/09/2020
-
dot icon16/04/2020
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 2020-04-16
dot icon06/01/2020
Change of details for Jleag Solar 1 Limited as a person with significant control on 2019-11-21
dot icon25/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon16/09/2019
Accounts for a small company made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/08/2018
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2018-08-06
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon09/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon17/02/2016
Director's details changed for Mr Muxin Ma on 2016-02-01
dot icon16/02/2016
Director's details changed for Mr Christopher James Tanner on 2016-02-01
dot icon09/12/2015
Appointment of Mr Christopher James Tanner as a director on 2015-11-13
dot icon24/11/2015
Termination of appointment of Lawrence James Armstrong Buckley as a director on 2015-11-13
dot icon24/11/2015
Termination of appointment of Michael John Hughes as a director on 2015-11-13
dot icon24/11/2015
Appointment of Mr Muxin Ma as a director on 2015-11-13
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon16/11/2015
Satisfaction of charge 1 in full
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-12-20
dot icon24/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2012-12-31
dot icon05/06/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon19/03/2013
Appointment of Mr Michael John Hughes as a director
dot icon19/03/2013
Termination of appointment of Nicholas Stinton as a director
dot icon26/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Nicholas Michael Stinton on 2012-10-04
dot icon26/10/2012
Director's details changed for Mr Lawrence James Armstrong Buckley on 2012-10-04
dot icon26/10/2012
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2012-10-26
dot icon16/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon02/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/09/2012
Termination of appointment of Siobhan Lavery as a secretary
dot icon10/09/2012
Appointment of Mr Grant Leslie Whitehouse as a secretary
dot icon18/05/2012
Purchase of own shares.
dot icon18/04/2012
Secretary's details changed for Miss Siobhan Joan Lavery on 2012-03-23
dot icon10/04/2012
Statement by directors
dot icon10/04/2012
Statement of capital on 2012-04-10
dot icon10/04/2012
Solvency statement dated 03/04/12
dot icon10/04/2012
Resolutions
dot icon21/11/2011
Resolutions
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon18/11/2011
Sub-division of shares on 2011-11-10
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon11/11/2011
Appointment of Mr Lawrence James Armstrong Buckley as a director
dot icon09/11/2011
Termination of appointment of Grant Whitehouse as a director
dot icon09/11/2011
Appointment of Mr Nicholas Michael Stinton as a director
dot icon29/09/2011
Certificate of change of name
dot icon02/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon26/05/2011
Director's details changed for Mr Grant Leslie Whitehouse on 2011-03-17
dot icon26/05/2011
Secretary's details changed for Miss Siobhan Joan Lavery on 2011-03-01
dot icon04/03/2011
Secretary's details changed
dot icon12/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/09/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge London SW1V 1AU England on 2010-09-02
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon21/07/2010
Certificate of change of name
dot icon21/07/2010
Change of name notice
dot icon12/05/2010
Certificate of change of name
dot icon12/05/2010
Resolutions
dot icon12/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-97.51 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
698.44K
-
0.00
401.00
-
2022
2
698.44K
-
0.00
10.00
-
2022
2
698.44K
-
0.00
10.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

698.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Descended-97.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGEL SOLAR LIMITED

ANGEL SOLAR LIMITED is an(a) Dissolved company incorporated on 12/11/2009 with the registered office located at C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, London SW18 4GQ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL SOLAR LIMITED?

toggle

ANGEL SOLAR LIMITED is currently Dissolved. It was registered on 12/11/2009 and dissolved on 12/03/2024.

Where is ANGEL SOLAR LIMITED located?

toggle

ANGEL SOLAR LIMITED is registered at C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, London SW18 4GQ.

What does ANGEL SOLAR LIMITED do?

toggle

ANGEL SOLAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANGEL SOLAR LIMITED have?

toggle

ANGEL SOLAR LIMITED had 2 employees in 2022.

What is the latest filing for ANGEL SOLAR LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.