- Company Overview for CARBON DEVIL LIMITED (10544921)
- Filing history for CARBON DEVIL LIMITED (10544921)
- People for CARBON DEVIL LIMITED (10544921)
- More for CARBON DEVIL LIMITED (10544921)
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
Statement of capital on 2017-01-03
|