Advanced company searchLink opens in new window

CARBON BLACK U.K. LIMITED

Company number 09352043

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
22 Sep 2020 TM01 Termination of appointment of Stephen John Webber as a director on 15 May 2020
20 May 2020 SH20 Statement by Directors
20 May 2020 SH19 Statement of capital on 20 May 2020
  • GBP 0.01
20 May 2020 CAP-SS Solvency Statement dated 15/05/20
20 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 4,500,100
20 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES14 ‐ Capitalise £4500000 15/05/2020
09 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Mar 2019 AP01 Appointment of Stephen John Webber as a director on 11 March 2019
27 Mar 2019 TM01 Termination of appointment of Mark Sullivan as a director on 11 March 2019
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
17 Dec 2018 CH01 Director's details changed for Patrick Morley on 17 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
08 Jun 2016 AP01 Appointment of Mr Mark Sullivan as a director on 20 May 2016
07 Jun 2016 TM01 Termination of appointment of Gordon Pothier as a director on 20 May 2016
19 Apr 2016 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 31 March 2016
14 Apr 2016 AD01 Registered office address changed from Radius, 11th Floor Whitefriars, Lewins Mead Bristol BS1 2NT to Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 14 April 2016