Advanced company searchLink opens in new window

BIOCARBON TRACKER LIMITED

Company number 07814467

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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