Advanced company searchLink opens in new window

CARBON LOGIX (UK) LIMITED

Company number 07220841

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Jul 2013 AP01 Appointment of Mr Raymond Howard as a director
16 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
10 Dec 2012 CERTNM Company name changed pearl one capital LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
08 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
03 Sep 2012 TM01 Termination of appointment of Luke Alder as a director
03 Sep 2012 AP01 Appointment of Mr James Michael Alder as a director
06 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
15 Feb 2012 CERTNM Company name changed luke jacobs property LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
04 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
20 Jan 2011 TM01 Termination of appointment of James Alder as a director
20 Dec 2010 AP01 Appointment of Mr James Michael Alder as a director
21 Sep 2010 TM01 Termination of appointment of Stephen Jokelson as a director
21 Sep 2010 AP01 Appointment of Mr Luke James William Alder as a director
13 Sep 2010 TM01 Termination of appointment of George Luke as a director
20 Apr 2010 AP01 Appointment of Mr George Luke as a director
13 Apr 2010 NEWINC Incorporation