Advanced company searchLink opens in new window

NET ZERO LABS LIMITED

Company number 10639892

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2023 AD01 Registered office address changed from 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE England to 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 2 Charles Street London W1J 5DB England to 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE on 3 February 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
13 Jun 2022 AD01 Registered office address changed from Albion House 163-167 King Street Dukinfield SK16 4LF England to 2 Charles Street London W1J 5DB on 13 June 2022
03 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
23 Aug 2021 AD01 Registered office address changed from 7 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE England to Albion House 163-167 King Street Dukinfield SK16 4LF on 23 August 2021
05 Jul 2021 PSC01 Notification of Clarissa Hoyle as a person with significant control on 1 February 2021
05 Jul 2021 AD01 Registered office address changed from 1 Woodfield Avenue Rochdale OL12 6JN England to 7 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Joseph Hoyle as a director on 1 February 2021
05 Jul 2021 TM01 Termination of appointment of Jacob John Hoyle as a director on 1 February 2021
05 Jul 2021 TM02 Termination of appointment of Jacob John Hoyle as a secretary on 1 February 2021
05 Jul 2021 PSC07 Cessation of Jacob John Hoyle as a person with significant control on 1 February 2021
19 Jan 2021 AA Micro company accounts made up to 28 February 2020
03 Nov 2020 AP01 Appointment of Mr Joseph Hoyle as a director on 1 March 2020
03 Nov 2020 AP01 Appointment of Mrs Clarissa Hoyle as a director on 1 March 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
10 Sep 2020 AD01 Registered office address changed from 7 Birtley Avenue Buckshaw Village Chorley PR7 7GE England to 1 Woodfield Avenue Rochdale OL12 6JN on 10 September 2020
10 Sep 2020 PSC01 Notification of Jacob John Hoyle as a person with significant control on 20 January 2020
10 Sep 2020 PSC07 Cessation of Joseph Hoyle as a person with significant control on 20 January 2020
10 Sep 2020 TM02 Termination of appointment of Joseph Hoyle as a secretary on 20 January 2020
10 Sep 2020 TM01 Termination of appointment of Joseph Hoyle as a director on 20 January 2020
10 Sep 2020 AP03 Appointment of Mr Jacob John Hoyle as a secretary on 20 January 2020