- Company Overview for CARBON GUERRILLA 2.0 LIMITED (07874501)
- Filing history for CARBON GUERRILLA 2.0 LIMITED (07874501)
- People for CARBON GUERRILLA 2.0 LIMITED (07874501)
- More for CARBON GUERRILLA 2.0 LIMITED (07874501)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2012 | AD01 | Registered office address changed from 15 Landport Terrace Portsmouth PO1 2QS United Kingdom on 2 November 2012 | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2012 | DS01 | Application to strike the company off the register | |
06 Sep 2012 | TM01 | Termination of appointment of Mark James Ingram Clayton as a director on 22 August 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Thomas Compton James as a director on 22 August 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Mark James Ingram Clayton as a director on 22 August 2012 | |
05 Jan 2012 | CERTNM |
Company name changed halltime LIMITED\certificate issued on 05/01/12
|
|
05 Jan 2012 | AP01 | Appointment of Mr Philip John Mossop as a director on 29 December 2011 | |
05 Jan 2012 | AP01 | Appointment of Mr Mark James Ingram Clayton as a director on 29 December 2011 | |
05 Jan 2012 | AP01 | Appointment of Mr Thomas Compton James as a director on 29 December 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 January 2012 | |
16 Dec 2011 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 12 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr Mark James Ingram Clayton as a director on 12 December 2011 | |
07 Dec 2011 | NEWINC |
Incorporation
Statement of capital on 2011-12-07
|