ARCTIC SOLAR LIMITED

Register to unlock more data on OkredoRegister

ARCTIC SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08632951

Incorporation date

31/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2013)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon20/10/2022
Statement of capital on 2022-10-20
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Solvency Statement dated 07/10/22
dot icon19/10/2022
Statement by Directors
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/08/2022
Cancellation of shares. Statement of capital on 2014-06-09
dot icon19/08/2022
Statement of capital following an allotment of shares on 2014-07-15
dot icon28/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-09-30
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
Change of details for a person with significant control
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 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2019-11-20
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon19/11/2019
Notification of Capri Energy Limited as a person with significant control on 2019-03-29
dot icon19/11/2019
Cessation of Betelgeuse Solar Limited as a person with significant control on 2019-03-29
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2019
Termination of appointment of John Howard Gregory as a director on 2019-01-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon11/09/2018
Notification of Betelgeuse Solar Limited as a person with significant control on 2018-08-31
dot icon11/09/2018
Withdrawal of a person with significant control statement on 2018-09-11
dot icon22/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon16/07/2018
Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG on 2018-07-16
dot icon02/07/2018
Resolutions
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Termination of appointment of Foresight Fund Managers Limited as a secretary on 2017-11-06
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2017
Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 2017-04-07
dot icon04/08/2016
Register inspection address has been changed to The Shard 32 London Bridge Street London SE1 9SG
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/01/2016
Appointment of Pinecroft Corporate Services Limited as a director on 2015-11-26
dot icon07/01/2016
Appointment of Mr Graham Ernest Shaw as a director on 2015-11-26
dot icon07/01/2016
Termination of appointment of Thomas William Moore as a director on 2015-11-26
dot icon21/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/07/2015
Current accounting period extended from 2015-08-31 to 2015-09-30
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-08-07
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2014-06-09
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-02
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-15
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-11
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-14
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-09
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-07-04
dot icon30/01/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Foresight Fund Managers Limited on 2014-08-01
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon26/06/2014
Purchase of own shares.
dot icon12/06/2014
Appointment of Mr John Howard Gregory as a director
dot icon12/06/2014
Appointment of Foresight Fund Managers Limited as a secretary
dot icon11/06/2014
Termination of appointment of Roger Blears as a director
dot icon11/06/2014
Appointment of Mr Thomas William Moore as a director
dot icon24/09/2013
Registered office address changed from Po Box ME17 8RA 14 Hart Street Maidstone Kent United Kingdom on 2013-09-24
dot icon01/08/2013
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
29/09/2021
dot iconLast change occurred
29/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2021
dot iconNext account date
29/09/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Graham Ernest
Director
26/11/2015 - Present
358
Blears, Roger William
Director
01/08/2013 - 09/06/2014
69
PINECROFT CORPORATE SERVICES LIMITED
Corporate Director
26/11/2015 - Present
350
Gregory, John Howard
Director
09/06/2014 - 31/01/2019
26
Moore, Thomas William
Director
09/06/2014 - 26/11/2015
124

Persons with Significant Control

2
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 ARCTIC SOLAR LIMITED

ARCTIC SOLAR LIMITED is an(a) Dissolved company incorporated on 31/07/2013 with the registered office located at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 ARCTIC SOLAR LIMITED?

toggle

ARCTIC SOLAR LIMITED is currently Dissolved. It was registered on 31/07/2013 and dissolved on 23/01/2023.

Where is ARCTIC SOLAR LIMITED located?

toggle

ARCTIC SOLAR LIMITED is registered at C/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG.

What does ARCTIC SOLAR LIMITED do?

toggle

ARCTIC SOLAR LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ARCTIC SOLAR LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.