Avior Solar Limited

DataGardener
dissolved
Unknown

Avior Solar Limited

09325953Private Limited With Share Capital

The Peak 5 Wilton Road, London, SW1V1AN
Incorporated

25/11/2014

Company Age

11 years

Directors

5

Employees

SIC Code

64205

Risk

not scored

Company Overview

Registration, classification & business activity

Avior Solar Limited (09325953) is a private limited with share capital incorporated on 25/11/2014 (11 years old) and registered in london, SW1V1AN. The company operates under SIC code 64205 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64205
Unknown
Incorporated 25/11/2014
SW1V1AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Gazette Dissolved Voluntary
Category:Gazette
Date:27-08-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:02-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-10-2023
Legacy
Category:Insolvency
Date:20-10-2023
Legacy
Category:Capital
Date:20-10-2023
Resolution
Category:Resolution
Date:20-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2019
Change Corporate Director Company With Change Date
Category:Officers
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Resolution
Category:Resolution
Date:25-02-2015
Resolution
Category:Resolution
Date:24-02-2015
Capital Cancellation Shares
Category:Capital
Date:19-02-2015
Resolution
Category:Resolution
Date:19-02-2015
Capital Return Purchase Own Shares
Category:Capital
Date:19-02-2015
Capital Allotment Shares
Category:Capital
Date:10-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2015
Incorporation Company
Category:Incorporation
Date:25-11-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date26/12/2023
Filing Date11/03/2022
Latest Accounts30/09/2021

Trading Addresses

C/O Low Carbon Limited Second Floor, 5-7 Carlton Gardens Stirling Square, London, SW1Y5AD
The Peak 5 Wilton Road, London, SW1V1ANRegistered

Contact

www.behavioraleconomics.com
The Peak 5 Wilton Road, London, SW1V1AN