Advanced company searchLink opens in new window

CARBONCULTURE LIMITED

Company number 07524391

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2017 AA Accounts for a dormant company made up to 29 February 2016
09 Jan 2017 DS01 Application to strike the company off the register
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 AD01 Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ to The Hub, 5 Torrens Street London on 10 March 2016
09 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 AD01 Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 32-38 Scrutton Street London EC2A 4RQ on 19 March 2015
19 Mar 2015 AD01 Registered office address changed from C/O the Odi 3Rd Floor 65 Clifton Street London EC2A 4JE to 32-38 Scrutton Street London EC2A 4RQ on 19 March 2015
23 Feb 2015 AA Accounts for a dormant company made up to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
18 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
21 May 2013 AD01 Registered office address changed from the Hub Top Floor Number 5 Torrens Street Islington London EC1V 1NQ on 21 May 2013
07 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
03 Apr 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
01 Mar 2011 AP01 Appointment of Luke Andrew Max Nicholson as a director
01 Mar 2011 AD01 Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 1 March 2011
15 Feb 2011 TM01 Termination of appointment of Graham Cowan as a director
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)