- Company Overview for LOW CARBON VENTURES LIMITED (07853554)
- Filing history for LOW CARBON VENTURES LIMITED (07853554)
- People for LOW CARBON VENTURES LIMITED (07853554)
- Charges for LOW CARBON VENTURES LIMITED (07853554)
- More for LOW CARBON VENTURES LIMITED (07853554)
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) |
---|---|---|---|
25 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
09 Oct 2015 | TM01 | Termination of appointment of John Patrick Cole as a director on 8 October 2015 | |
29 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 May 2014 | CH01 | Director's details changed for Mr John Patrick Cole on 19 May 2014 | |
20 Feb 2014 | MR01 | Registration of charge 078535540001 | |
13 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | AP01 | Appointment of Mr David Williamson as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Glenn Woodcock as a director | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 | |
08 May 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
25 Apr 2013 | SH08 | Change of share class name or designation | |
20 Nov 2012 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
|
|
29 Aug 2012 | AD01 | Registered office address changed from , 2Nd Floor 13 Berkeley Street, London, W1J 8DU, United Kingdom on 29 August 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from , Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, United Kingdom on 29 August 2012 | |
22 Dec 2011 | AP01 | Appointment of Mr John Patrick Cole as a director | |
21 Dec 2011 | CERTNM |
Company name changed intercede 2438 LIMITED\certificate issued on 21/12/11
|
|
19 Dec 2011 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
19 Dec 2011 | AP01 | Appointment of Mr Roy Bedlow as a director | |
16 Dec 2011 | TM01 | Termination of appointment of William Yuill as a director |