- Company Overview for UKARBON LIMITED (08742561)
- Filing history for UKARBON LIMITED (08742561)
- People for UKARBON LIMITED (08742561)
- More for UKARBON LIMITED (08742561)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | TM01 | Termination of appointment of Harry Hyde Hextall as a director on 1 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
02 Sep 2014 | AD01 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AP01 | Appointment of Mr Thomas Summerfield as a director | |
20 Nov 2013 | AP01 | Appointment of Mr Harry Hyde Hextall as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Laurence Adams as a director | |
22 Oct 2013 | NEWINC | Incorporation |