- Company Overview for GLOBAL CARBON EXCHANGE LIMITED (07661064)
- Filing history for GLOBAL CARBON EXCHANGE LIMITED (07661064)
- People for GLOBAL CARBON EXCHANGE LIMITED (07661064)
- Insolvency for GLOBAL CARBON EXCHANGE LIMITED (07661064)
- More for GLOBAL CARBON EXCHANGE LIMITED (07661064)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2023 | WU15 | Notice of final account prior to dissolution | |
09 May 2022 | WU07 | Progress report in a winding up by the court | |
29 Dec 2021 | WU04 | Appointment of a liquidator | |
29 Dec 2021 | WU14 | Notice of removal of liquidator by court | |
11 Nov 2021 | WU14 | Notice of removal of liquidator by court | |
09 Jun 2021 | WU07 | Progress report in a winding up by the court | |
08 Jun 2020 | WU07 | Progress report in a winding up by the court | |
28 May 2020 | WU04 | Appointment of a liquidator | |
12 Aug 2019 | WU14 | Notice of removal of liquidator by court | |
12 Aug 2019 | WU04 | Appointment of a liquidator | |
26 Jun 2019 | WU07 | Progress report in a winding up by the court | |
24 May 2018 | AD01 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 25 Farringdon Street London EC4A 4AB on 24 May 2018 | |
14 May 2018 | WU04 | Appointment of a liquidator | |
18 Feb 2016 | COCOMP | Order of court to wind up | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AD01 | Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA United Kingdom on 23 August 2012 | |
22 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | AD01 | Registered office address changed from Burnhill Business Centre 50 Burnhill Road Beckenham BR3 3LA United Kingdom on 4 August 2011 | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AP01 | Appointment of Mr Stephen Arthur May as a director | |
07 Jun 2011 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary |