- Company Overview for ICO2 LTD (12245634)
- Filing history for ICO2 LTD (12245634)
- People for ICO2 LTD (12245634)
- More for ICO2 LTD (12245634)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
23 Aug 2024 | CERTNM |
Company name changed carbon neutral living LTD\certificate issued on 23/08/24
|
|
08 May 2024 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Room 5 88a High Street Billericay Essex CM12 9BT on 8 May 2024 | |
08 May 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
19 Sep 2023 | TM01 | Termination of appointment of Andrew Barrie Corp as a director on 18 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Daniel Scot Macey as a director on 18 September 2023 | |
01 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Daniel Scot Macy on 19 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Andrew Barrie Corp as a director on 19 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Daniel Scot Macy as a director on 19 July 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 19 July 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 48 Fore Street Saltash PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 21 February 2023 | |
18 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
29 Jul 2020 | TM01 | Termination of appointment of Gary Stephen Cartmell as a director on 23 June 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
19 Feb 2020 | AP01 | Appointment of Mr Gary Stephen Cartmell as a director on 19 February 2020 | |
07 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-07
|