-
SOLARJEN LIMITED - Third Floor 112 Clerkenwell Road, London, EC1M 5SA, United Kingdom
Company Information
- Company registration number
- 07529600
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Third Floor 112 Clerkenwell Road
- London
- EC1M 5SA Third Floor 112 Clerkenwell Road, London, EC1M 5SA UK
Management
- Managing Directors
- JENNINGS, Roy
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-15
- Age Of Company 2011-02-15 13 years
- SIC/NACE
- 43210
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PAUL O'BRIEN SOLAR INSTALLATIONS (SW) LIMITED
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2013-02-15
- Annual Return
- Due Date: 2017-03-01
- Last Date:
-
SOLARJEN LIMITED Company Description
- SOLARJEN LIMITED is a ltd registered in United Kingdom with the Company reg no 07529600. Its current trading status is "live". It was registered 2011-02-15. It was previously called PAUL O'BRIEN SOLAR INSTALLATIONS (SW) LIMITED. It has declared SIC or NACE codes as "43210". It has 1 director The latest annual return was filed up to 2013-02-15.It can be contacted at Third Floor 112 Clerkenwell Road .
Get SOLARJEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Solarjen Limited - Third Floor 112 Clerkenwell Road, London, EC1M 5SA, United Kingdom
- 2011-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOLARJEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-03) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-11-14) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-11-14) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-07-11) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2018-07-11) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-07-10) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-06) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-12-06) - 600
-
liquidation-voluntary-resignation-liquidator (2017-12-06) - LIQ06
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-01-04) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-01-04) - 600
-
resolution (2017-01-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-06) - AD01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-09-29) - AP01
-
resolution (2016-11-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-11-02) - TM01
-
appoint-person-director-company-with-name-date (2016-11-02) - AP01
-
termination-director-company-with-name-termination-date (2016-09-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-19) - AA
-
gazette-filings-brought-up-to-date (2016-02-13) - DISS40
-
gazette-notice-compulsory (2016-02-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
resolution (2014-05-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
capital-allotment-shares (2014-05-27) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-07-03) - SH01
-
termination-director-company-with-name (2013-04-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-15) - NEWINC