- Company Overview for CARBON (AI) LIMITED (05912699)
- Filing history for CARBON (AI) LIMITED (05912699)
- People for CARBON (AI) LIMITED (05912699)
- Charges for CARBON (AI) LIMITED (05912699)
- Insolvency for CARBON (AI) LIMITED (05912699)
- More for CARBON (AI) LIMITED (05912699)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2023 | AD01 | Registered office address changed from 6 New Road Great Tew Chipping Norton Oxfordshire OX7 4AG England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 22 July 2023 | |
22 Jul 2023 | LIQ01 | Declaration of solvency | |
22 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
23 May 2023 | AP01 | Appointment of Mr Peter Edward Danks as a director on 17 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 2 March 2023 | |
22 Mar 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 2 March 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Peter Edward Henry Danks as a director on 20 February 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | AD01 | Registered office address changed from Studio 109 Marton Road Middlesbrough TS1 2DU England to 6 New Road Great Tew Chipping Norton Oxfordshire OX7 4AG on 6 May 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
07 Apr 2022 | TM01 | Termination of appointment of David John Snocken as a director on 6 April 2022 | |
25 Feb 2022 | MR04 | Satisfaction of charge 059126990002 in full | |
29 Nov 2021 | MR04 | Satisfaction of charge 059126990001 in full | |
28 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
24 Mar 2021 | PSC02 | Notification of Glam Holdings Ltd as a person with significant control on 31 March 2020 | |
24 Mar 2021 | PSC07 | Cessation of Henry William Haywood Chamberlain as a person with significant control on 31 March 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from 5th Floor, 16-26 Albert Road Middlesbrough TS1 1PR England to Studio 109 Marton Road Middlesbrough TS1 2DU on 11 March 2021 | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Oct 2020 | MR05 | All of the property or undertaking has been released from charge 059126990001 | |
18 May 2020 | AA | Accounts for a small company made up to 31 December 2018 |