- Company Overview for NET ZERO LABS LIMITED (10639892)
- Filing history for NET ZERO LABS LIMITED (10639892)
- People for NET ZERO LABS LIMITED (10639892)
- More for NET ZERO LABS LIMITED (10639892)
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 |