About

Registered Number: 04404841
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Flat 4, 14 Greville Place, London, NW6 5JH,

 

Established in 2002, Solartech Transformer Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Clive, Barry Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLIVE, Barry Michael 01 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 22 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 23 September 2014
CERTNM - Change of name certificate 09 June 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 27 July 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
CERTNM - Change of name certificate 14 December 2010
RESOLUTIONS - N/A 16 November 2010
DISS40 - Notice of striking-off action discontinued 24 August 2010
AR01 - Annual Return 23 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363a - Annual Return 27 March 2006
353 - Register of members 27 March 2006
AA - Annual Accounts 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 25 May 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
RESOLUTIONS - N/A 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
CERTNM - Change of name certificate 29 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.