- Company Overview for FUTURE CARBON LTD (07394857)
- Filing history for FUTURE CARBON LTD (07394857)
- People for FUTURE CARBON LTD (07394857)
- Insolvency for FUTURE CARBON LTD (07394857)
- More for FUTURE CARBON LTD (07394857)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
17 Dec 2018 | AD01 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
05 Jul 2018 | WU07 | Progress report in a winding up by the court | |
03 Aug 2017 | AD01 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 3 August 2017 | |
31 Jul 2017 | WU07 | Progress report in a winding up by the court | |
04 Jul 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 24/04/2016 | |
19 May 2014 | AD01 | Registered office address changed from 219 Kensington High Street London W8 6BD United Kingdom on 19 May 2014 | |
16 May 2014 | 4.31 | Appointment of a liquidator | |
06 Jan 2014 | COCOMP |
Order of court to wind up
|
|
06 Jan 2014 | COCOMP | Order of court to wind up | |
18 Oct 2012 | AD01 | Registered office address changed from 3 Meadow Barn Warren Farm, Gt Tey Business Centre, ,Brook Road, Great Tey Colchester Essex CO6 1JG United Kingdom on 18 October 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 219 Kensington High Street London W8 6BD United Kingdom on 9 October 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Russell James Enright as a director | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
22 Mar 2012 | AR01 |
Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
03 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
18 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
05 Jan 2012 | TM01 | Termination of appointment of Daniel Evans as a director | |
28 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
08 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 8 December 2011
|
|
11 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from 10 Springwater Road Eastwood Leigh-on-Sea Essex SS9 5BJ United Kingdom on 11 October 2011 | |
11 Aug 2011 | AP01 | Appointment of Daniel Evans as a director | |
20 Jun 2011 | CERTNM |
Company name changed raduss marketing LIMITED\certificate issued on 20/06/11
|