- Company Overview for CO2I LTD (09364777)
- Filing history for CO2I LTD (09364777)
- People for CO2I LTD (09364777)
- Charges for CO2I LTD (09364777)
- Insolvency for CO2I LTD (09364777)
- More for CO2I LTD (09364777)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 42 Churchway Haddenham Aylesbury Buckinghamshire HP17 8HE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2025 | |
05 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2025 | LIQ02 | Statement of affairs | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
14 Aug 2024 | CH01 | Director's details changed for Ms Cecile Sother on 12 June 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 10 November 2023
|
|
08 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 19 July 2023
|
|
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 2 July 2023
|
|
25 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | AP01 | Appointment of Ms Cecile Sother as a director on 1 February 2023 | |
19 Jul 2023 | AP01 | Appointment of Ms Ann Wong as a director on 1 February 2023 | |
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
30 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 February 2023
|
|
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 21 October 2022
|
|
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 July 2022
|
|
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
20 Jun 2022 | CH01 | Director's details changed for Mr James Colin John Stein on 20 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Sean Robert Henry Peters on 13 June 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr Charles Robert George Curtis on 13 June 2022 | |
28 Apr 2022 | MR04 | Satisfaction of charge 093647770002 in full | |
17 Mar 2022 | MR01 | Registration of charge 093647770002, created on 14 March 2022 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 |