Advanced company searchLink opens in new window

FUTURE CARBON LTD

Company number 07394857

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-06-17