- Company Overview for ZEROCO2 LTD (NI652477)
- Filing history for ZEROCO2 LTD (NI652477)
- People for ZEROCO2 LTD (NI652477)
- More for ZEROCO2 LTD (NI652477)
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) |
---|---|---|---|
28 Oct 2024 | AD01 | Registered office address changed from Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast BT1 3BG Northern Ireland to 41 Arthur Street Belfast BT1 4GB on 28 October 2024 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
07 May 2021 | PSC04 | Change of details for Mr Alvin Lowry as a person with significant control on 18 January 2021 | |
07 May 2021 | PSC07 | Cessation of Ecopilot (Uk) Ltd. as a person with significant control on 12 January 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
07 May 2021 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
21 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2020 | TM01 | Termination of appointment of Daniel Patrick Blee as a director on 6 October 2020 | |
06 Oct 2020 | TM02 | Termination of appointment of Daniel Patrick Blee as a secretary on 6 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Daniel Patrick Blee as a person with significant control on 6 October 2020 | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
04 Oct 2018 | TM01 | Termination of appointment of Ecopilot (Uk) Ltd. as a director on 21 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from Scottish Provident Building 7, Donegal Square West Belfast Antrim BT1 6JH Northern Ireland to Baker Tilly Mooney Moore 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 12 September 2018 | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | AD01 | Registered office address changed from 42 Tannaghmore Road Markethill Armagh BT60 1TW Northern Ireland to Scottish Provident Building 7, Donegal Square West Belfast Antrim BT1 6JH on 24 April 2018 | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|