Advanced company searchLink opens in new window

CARBCAP LTD

Company number 11824563

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)
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 153 Ebury Street London SW1W 9QN on 30 June 2022
30 Jun 2022 TM02 Termination of appointment of Ian Samuel Thompson as a secretary on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Ian Samuel Thompson as a director on 30 June 2022
30 Jun 2022 PSC07 Cessation of Ian Samuel Thompson as a person with significant control on 30 June 2022
25 Mar 2022 AA Micro company accounts made up to 28 February 2022
21 Dec 2021 PSC01 Notification of Gustav Holst Stuge as a person with significant control on 8 December 2021
21 Dec 2021 AP01 Appointment of Mr Gustav Holst Stuge as a director on 8 December 2021
03 Dec 2021 CERTNM Company name changed asymmetrix LTD\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
16 Nov 2021 PSC04 Change of details for Mr Ian Samuel Thompson as a person with significant control on 17 February 2020
16 Sep 2021 CH01 Director's details changed for Mr Ian Samuel Thompson on 15 September 2021
28 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from 3 Foresters Rest High Street Selborne Hampshire GU34 3JU United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 3 June 2021
03 Mar 2021 AA Micro company accounts made up to 28 February 2021
30 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
27 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
02 Mar 2020 AA Micro company accounts made up to 28 February 2020
17 Feb 2020 TM01 Termination of appointment of Daniel George Leyburn Wilkinson as a director on 17 February 2020
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Aug 2019 AP01 Appointment of Mr Daniel George Leyburn Wilkinson as a director on 28 August 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
28 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-26
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Alan Jenkins as a director on 5 April 2019