- Company Overview for CARBON-12 CROYDON LIMITED (11514043)
- Filing history for CARBON-12 CROYDON LIMITED (11514043)
- People for CARBON-12 CROYDON LIMITED (11514043)
- Insolvency for CARBON-12 CROYDON LIMITED (11514043)
- More for CARBON-12 CROYDON LIMITED (11514043)
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) |
---|---|---|---|
18 Jul 2024 | LIQ01 | Declaration of solvency | |
18 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from 1-9 Castle Street Suite 5B, 2nd Floor Hinckley Leicestershire LE10 1DA United Kingdom to Bank Gallery High Street Kenilworth CV8 1LY on 10 March 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 8 January 2020
|
|
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
02 Oct 2018 | AP01 | Appointment of Mr David Maurice Chamberlain as a director on 25 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Steven Peter Edrich as a director on 25 September 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 1-9 Castle Street 1-9 Castle Street Suite 5B, 2nd Floor Hinckley Leicestershire LE10 1DA United Kingdom to 1-9 Castle Street Suite 5B, 2nd Floor Hinckley Leicestershire LE10 1DA on 29 August 2018 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|