Advanced company searchLink opens in new window

CARBONAIDED LIMITED

Company number 05719981

Filter by category

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
09 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mrs Thokozani Myfanwy Price Wolf on 8 March 2012
01 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
21 Mar 2011 TM02 Termination of appointment of Margaret Churchman-Davies as a secretary
14 Feb 2011 AA Accounts for a dormant company made up to 28 February 2010
14 Jan 2011 AD01 Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 14 January 2011
22 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mrs Thokozani Myfanwy Wolf on 1 October 2009
26 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
20 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008
09 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2009 363a Return made up to 23/02/09; full list of members
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 288b Appointment terminated director jonathan churchman-davies
07 Jul 2008 88(2) Ad 30/06/08\gbp si 98@1=98\gbp ic 2/100\