Advanced company searchLink opens in new window

CARBON COACTIVE LTD

Company number 07672532

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)
18 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
25 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
25 Oct 2012 TM01 Termination of appointment of Michael King as a director
25 Oct 2012 AP01 Appointment of Mr Iftikhar Khan as a director
25 Oct 2012 AP01 Appointment of Mr Iftikhar Khan as a director
25 Oct 2012 TM01 Termination of appointment of Michael King as a director
08 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
01 Oct 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 July 2012
27 Sep 2012 TM01 Termination of appointment of Mark Foulkes as a director
08 Mar 2012 AD01 Registered office address changed from 34 Bridge Road Wickford Essex SS11 8PE United Kingdom on 8 March 2012
07 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 6 September 2011
  • GBP 100
13 Jul 2011 AP01 Appointment of Mr Mark Anthony Foulkes as a director
16 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted