- Company Overview for CARBON BLACK U.K. LIMITED (09352043)
- Filing history for CARBON BLACK U.K. LIMITED (09352043)
- People for CARBON BLACK U.K. LIMITED (09352043)
- More for CARBON BLACK U.K. LIMITED (09352043)
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
|
|
20 May 2020 | CAP-SS | Solvency Statement dated 15/05/20 | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
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 |