Advanced company searchLink opens in new window

CANTORCO2E LIMITED

Company number 04191186

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)
12 Mar 2007 CERTNM Company name changed CO2E.com LIMITED\certificate issued on 12/03/07
14 Feb 2007 288a New director appointed
12 Feb 2007 288b Director resigned
05 Nov 2006 AA Full accounts made up to 31 December 2005
07 Jun 2006 88(2)R Ad 16/11/05--------- us$ si 750000@1
07 Jun 2006 88(2)R Ad 30/11/05--------- us$ si 800000@1
07 Jun 2006 363s Return made up to 30/03/06; full list of members
15 May 2006 287 Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD
11 May 2006 287 Registered office changed on 11/05/06 from: 1 america square london EC3N 2LS
27 Feb 2006 288a New director appointed
17 Feb 2006 288b Director resigned
27 Oct 2005 AA Full accounts made up to 31 December 2004
12 Oct 2005 288a New director appointed
08 Jul 2005 88(2)R Ad 29/06/05--------- us$ si 350000@1=350000 us$ ic 1345001/1695001
04 Jul 2005 363s Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 May 2005 88(2)R Ad 31/12/04--------- us$ si 90000@1=90000 us$ ic 1225001/1315001
04 Nov 2004 88(2)R Ad 30/09/04--------- us$ si 150000@1=150000 us$ ic 1075001/1225001
04 Nov 2004 AA Full accounts made up to 31 December 2003
11 Oct 2004 288b Secretary resigned;director resigned
11 Oct 2004 288a New secretary appointed
06 Jul 2004 88(2)R Ad 26/05/04--------- us$ si 200000@1=200000 us$ ic 875001/1075001
05 Jul 2004 88(2)R Ad 11/09/03--------- us$ si 875000@1
05 Jul 2004 363s Return made up to 30/03/04; full list of members
20 Apr 2004 288c Director's particulars changed
15 Mar 2004 288b Director resigned