Advanced company searchLink opens in new window

THE CARBON HOOD LTD

Company number 10351906

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
13 Jan 2018 PSC07 Cessation of Tara Clayton as a person with significant control on 12 January 2018
13 Jan 2018 TM01 Termination of appointment of Tara Clayton as a director on 12 January 2018
13 Jan 2018 PSC01 Notification of Muhammed Ahsan as a person with significant control on 12 January 2018
13 Jan 2018 AP01 Appointment of Muhammed Ahsan as a director on 12 January 2018
13 Jan 2018 AD01 Registered office address changed from 63 Markby Road Birmingham B18 4PP England to 133B Ilford Lane Ilford IG1 2RP on 13 January 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 TM01 Termination of appointment of Adalt Hussain as a director on 28 November 2017
28 Nov 2017 TM01 Termination of appointment of Goldchild Limited as a director on 28 November 2017
28 Nov 2017 PSC01 Notification of Tara Clayton as a person with significant control on 28 November 2017
28 Nov 2017 PSC07 Cessation of Tara Clayton as a person with significant control on 28 November 2017
28 Nov 2017 PSC07 Cessation of Goldchild Limited as a person with significant control on 28 November 2017
28 Nov 2017 AD01 Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 63 Markby Road Birmingham B18 4PP on 28 November 2017
28 Nov 2017 PSC01 Notification of Tara Clayton as a person with significant control on 28 November 2017
28 Nov 2017 AP01 Appointment of Miss Tara Clayton as a director on 28 November 2017
14 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
14 Sep 2017 PSC05 Change of details for Company4Sale as a person with significant control on 14 September 2017
31 Aug 2016 CH02 Director's details changed for Company4Sale on 31 August 2016
31 Aug 2016 AD01 Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL on 31 August 2016
31 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-31
  • GBP 1