- 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) |
---|---|---|---|
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
07 Apr 2020 | PSC01 | Notification of Henry William Haywood Chamberlain as a person with significant control on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Andrew Paul Sloan as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Paula Jane Heasman as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Colin Lloyd Gillespie as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Alan Ralston Adamson as a director on 31 March 2020 | |
07 Apr 2020 | PSC07 | Cessation of Lesley Ann Rowe as a person with significant control on 31 March 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr David John Snocken as a director on 31 March 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Peter Edward Henry Danks as a director on 31 March 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Henry William Haywood Chamberlain as a director on 31 March 2020 | |
31 Mar 2020 | MR01 | Registration of charge 059126990002, created on 31 March 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 5th Floor, 16-26 Albert Road Middlesbrough TS1 1PR on 14 February 2020 | |
28 Nov 2019 | TM01 | Termination of appointment of Peter Danks as a director on 20 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Alexander James Muirhead as a director on 20 November 2019 | |
23 Oct 2019 | AP01 | Appointment of Paula Jane Heasman as a director on 14 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Colin Lloyd Gillespie as a director on 14 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Andrew Paul Sloan as a director on 14 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Alan Ralston Adamson as a director on 14 October 2019 | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
19 Jun 2019 | PSC07 | Cessation of Marcus Jack Cent as a person with significant control on 13 August 2018 | |
19 Jun 2019 | PSC07 | Cessation of John William Rowe as a person with significant control on 18 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Suite 34 Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF England to 91 Wimpole Street London W1G 0EF on 25 March 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 |