- Company Overview for CARBON BLACK SYSTEM LTD. (SC274301)
- Filing history for CARBON BLACK SYSTEM LTD. (SC274301)
- People for CARBON BLACK SYSTEM LTD. (SC274301)
- Charges for CARBON BLACK SYSTEM LTD. (SC274301)
- More for CARBON BLACK SYSTEM LTD. (SC274301)
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) |
---|---|---|---|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
05 Dec 2017 | TM01 | Termination of appointment of Paul Karl Lettice as a director on 1 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
28 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 30 April 2017 | |
31 Jan 2017 | AA | Accounts for a small company made up to 31 October 2015 | |
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
18 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
14 Oct 2016 | TM01 | Termination of appointment of Iain John Gosman Scott as a director on 1 September 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 29 February 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Oct 2015 | AP01 | Appointment of Stephen Michael Ryan as a director on 16 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Andrew Slorance as a director on 16 October 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Ian Frederick Graham as a director on 31 March 2015 | |
31 Mar 2015 | MR04 | Satisfaction of charge SC2743010001 in full | |
26 Mar 2015 | MR01 | Registration of charge SC2743010002, created on 24 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH Scotland to C/O Wright, Johnston & Mackenzie Llp Kintail House (Suite 4) Beechwood Park Inverness IV2 3BW on 23 March 2015 | |
23 Mar 2015 | AP04 | Appointment of Wjm Secretaries Limited as a secretary on 23 March 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 23 March 2015 | |
02 Mar 2015 | MR01 | Registration of charge SC2743010001, created on 27 February 2015 | |
05 Feb 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | AP01 | Appointment of Mr Paul Lettice as a director on 1 August 2014 |