- Company Overview for CARBON GREEN CAPITAL LLP (OC375360)
- Filing history for CARBON GREEN CAPITAL LLP (OC375360)
- People for CARBON GREEN CAPITAL LLP (OC375360)
- Insolvency for CARBON GREEN CAPITAL LLP (OC375360)
- More for CARBON GREEN CAPITAL LLP (OC375360)
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) |
---|---|---|---|
24 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2021 | WU15 | Notice of final account prior to dissolution | |
16 Oct 2020 | WU14 | Notice of removal of liquidator by court | |
16 Oct 2020 | WU04 | Appointment of a liquidator | |
19 Mar 2020 | WU07 | Progress report in a winding up by the court | |
28 Mar 2019 | WU07 | Progress report in a winding up by the court | |
11 Jan 2019 | LLAD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 11 January 2019 | |
28 Mar 2018 | WU07 | Progress report in a winding up by the court | |
07 Nov 2017 | LLAD01 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cnr Glboal Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 7 November 2017 | |
16 Jul 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 20/01/2017 | |
21 Mar 2016 | LIQ MISC | INSOLVENCY:Progress report ends 20/01/2016 | |
07 May 2015 | LLAD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to 100 Borough High Street London SE1 1LB on 7 May 2015 | |
11 Feb 2015 | 4.31 | Appointment of a liquidator | |
06 Nov 2014 | COCOMP | Order of court to wind up | |
07 Aug 2014 | 4.15A | Appointment of provisional liquidator | |
09 Jun 2014 | LLAR01 | Annual return made up to 18 May 2014 | |
13 Sep 2013 | LLAR01 | Annual return made up to 18 May 2013 | |
20 Feb 2013 | LLAD01 | Registered office address changed from C/O Brebners 6Th Floor Tubs Hill House, London Road Sevenoaks Kent TN13 1BL United Kingdom on 20 February 2013 | |
20 Feb 2013 | LLAP01 | Appointment of Mr Marcus James Allen as a member | |
20 Feb 2013 | LLTM01 | Termination of appointment of Steven Sulley as a member | |
18 May 2012 | LLIN01 | Incorporation of a limited liability partnership |