- Company Overview for BIOCARBON TRACKER LIMITED (07814467)
- Filing history for BIOCARBON TRACKER LIMITED (07814467)
- People for BIOCARBON TRACKER LIMITED (07814467)
- More for BIOCARBON TRACKER LIMITED (07814467)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
20 Jan 2016 | AA | Total exemption full accounts made up to 14 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
23 Jan 2015 | AA | Total exemption full accounts made up to 14 April 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Tirath Magdani as a director on 16 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Patrick Lynch as a director on 16 December 2014 | |
02 Jan 2015 | TM01 | Termination of appointment of Andrew William Owens as a director on 16 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Feb 2014 | TM01 | Termination of appointment of Tanis Jardin as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 14 April 2013 | |
06 Mar 2013 | AP01 | Appointment of Patrick Lynch as a director | |
25 Jan 2013 | AP01 | Appointment of Ms Tanis Elizabeth Jardin as a director | |
16 Jan 2013 | AA | Total exemption full accounts made up to 14 April 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
06 Sep 2012 | AP01 | Appointment of Richard William Clifton as a director | |
06 Sep 2012 | AP01 | Appointment of Tirath Magdani as a director | |
29 Feb 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 14 April 2012 | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
29 Feb 2012 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 29 February 2012 | |
19 Oct 2011 | AP03 | Appointment of Richard William Clifton as a secretary | |
19 Oct 2011 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
19 Oct 2011 | AP01 | Appointment of Mr Andrew William Owens as a director |