- Company Overview for CARBONCULTURE LIMITED (07524391)
- Filing history for CARBONCULTURE LIMITED (07524391)
- People for CARBONCULTURE LIMITED (07524391)
- More for CARBONCULTURE LIMITED (07524391)
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
|
|
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
|
|
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
|
|
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
|