Advanced company searchLink opens in new window

CARBON DEVIL LIMITED

Company number 10544921

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 DS01 Application to strike the company off the register
07 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
09 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 AD01 Registered office address changed from 6 Helvellyn Close Egham TW20 8JQ England to Golcar London Road Bracknell RG12 9FR on 21 March 2019
24 Oct 2018 TM01 Termination of appointment of Lloyd Herbert Weir as a director on 24 October 2018
03 Sep 2018 PSC07 Cessation of Clean Urban Technologies Limited as a person with significant control on 3 September 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Sep 2018 PSC02 Notification of Peddlesmart Limited as a person with significant control on 1 September 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
06 Apr 2018 PSC07 Cessation of Ambersmart Limited as a person with significant control on 30 March 2018
06 Apr 2018 PSC02 Notification of Clean Urban Technologies Limited as a person with significant control on 30 March 2018
06 Apr 2018 TM01 Termination of appointment of Nigel Phillip De Voil as a director on 30 March 2018
06 Apr 2018 TM01 Termination of appointment of Peter Frank William Walker as a director on 30 March 2018
08 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
14 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Jul 2017 AA01 Previous accounting period shortened from 31 January 2018 to 31 March 2017
03 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-03
  • GBP 1,000