- Company Overview for CARBON REDUCED LIMITED (06394778)
- Filing history for CARBON REDUCED LIMITED (06394778)
- People for CARBON REDUCED LIMITED (06394778)
- More for CARBON REDUCED LIMITED (06394778)
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
|
|
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 |