- Company Overview for THE CARBON CAPTURE PARTNERSHIP LTD (13409733)
- Filing history for THE CARBON CAPTURE PARTNERSHIP LTD (13409733)
- People for THE CARBON CAPTURE PARTNERSHIP LTD (13409733)
- More for THE CARBON CAPTURE PARTNERSHIP LTD (13409733)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2024 | DS01 | Application to strike the company off the register | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Jun 2023 | PSC04 | Change of details for Mrs Fiona Susan Seaman as a person with significant control on 14 June 2023 | |
15 Jun 2023 | PSC04 | Change of details for Mr Richard Michael Seaman as a person with significant control on 14 June 2023 | |
15 Jun 2023 | PSC05 | Change of details for Salkeld Limited as a person with significant control on 14 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Richard Michael Seaman on 14 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Bank House 81 st Judes Road Englefield Green TW20 0DF on 15 June 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Anthony Clarke on 14 June 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
24 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 30 April 2022 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Nicholas Anthony Clarke on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Richard Michael Seaman on 21 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Richard Michael Seaman as a person with significant control on 22 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mrs Fiona Susan Seaman as a person with significant control on 22 June 2021 | |
22 Jun 2021 | PSC05 | Change of details for Salkeld Limited as a person with significant control on 22 June 2021 | |
22 Jun 2021 | TM02 | Termination of appointment of Jeffreys Henry Llp as a secretary on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 22 June 2021 | |
19 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-19
|