Advanced company searchLink opens in new window

CARBON REDUCED LIMITED

Company number 06394778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 CH01 Director's details changed for Mr Ove Lerdahl on 12 June 2012
18 Oct 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor Portland House London SW1E 5RS England on 12 June 2012
10 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1,000
03 Oct 2011 AD01 Registered office address changed from , Verdun Trade Centre 16Th Floor Portland House, London, SW1E 5RS, England on 3 October 2011
03 Oct 2011 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 30 September 2011
03 Oct 2011 CH01 Director's details changed for Mr Ove Lerdahl on 30 September 2011
30 Sep 2011 AD01 Registered office address changed from , Suite 1.7 1 Warwick Row, London, SW1E 5ER, England on 30 September 2011
08 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Dec 2010 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 December 2010
15 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from , Stron House 100 Pall Mall, London, SW1Y 5EA, England - Uk on 15 December 2010
15 Dec 2010 CH01 Director's details changed for Mr Ove Lerdahl on 15 December 2010
05 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Feb 2010 TM01 Termination of appointment of a director
03 Feb 2010 TM01 Termination of appointment of David Joseph as a director
03 Feb 2010 TM01 Termination of appointment of David Joseph as a director
03 Feb 2010 TM01 Termination of appointment of David Joseph as a director