Stripe Solar Limited

DataGardener
dissolved
Unknown

Stripe Solar Limited

08105442Private Limited With Share Capital

6Th Floor 2 London Wall Place, Barbican, London, EC2Y5AU
Incorporated

14/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Stripe Solar Limited (08105442) is a private limited with share capital incorporated on 14/06/2012 (13 years old) and registered in london, EC2Y5AU. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Unknown
Incorporated 14/06/2012
EC2Y5AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:22-04-2025
Gazette Notice Voluntary
Category:Gazette
Date:04-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Termination Director Company With Name
Category:Officers
Date:04-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-08-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-07-2012
Incorporation Company
Category:Incorporation
Date:14-06-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date02/10/2024
Latest Accounts31/12/2023

Trading Addresses

6Th Floor 2 London Wall Place, Barbican, London, Ec2Y 5Au, EC2Y5AURegistered
The Green Easter Park, Benyon Road, Reading, Berkshire, RG72PQ

Contact

info@brockway.co.uksales@brockway.co.uk
brockway.co.uk
6Th Floor 2 London Wall Place, Barbican, London, EC2Y5AU