Advanced company searchLink opens in new window

ZEROCO2 LTD

Company number NI652477

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3