Advanced company searchLink opens in new window

CO2 EXTRACTION LIMITED

Company number 11622114

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)
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 July 2023
  • GBP 15,182.76
23 Apr 2024 CS01 Confirmation statement made on 1 July 2023 with updates
23 Apr 2024 PSC01 Notification of Margaret Flanagan as a person with significant control on 26 June 2023
23 Apr 2024 PSC01 Notification of Nicole Hewson as a person with significant control on 26 June 2023
23 Apr 2024 PSC07 Cessation of Wilton Nominees Limited as a person with significant control on 26 June 2023
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 14,982.76
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 10,497.2
03 Apr 2024 AA Micro company accounts made up to 31 October 2022
16 Nov 2023 CH01 Director's details changed for Mr Michael Anthony Flanagan on 16 November 2023
16 Nov 2023 AD01 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW United Kingdom to 75 Market Street Lancaster LA1 1JG on 16 November 2023
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 TM01 Termination of appointment of Gordon Petley Wilson as a director on 31 March 2023
01 Mar 2023 TM01 Termination of appointment of Natalie Mitchell as a director on 30 October 2022
21 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 AP01 Appointment of Mr John Michael Cunningham as a director on 21 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
05 May 2020 SH02 Sub-division of shares on 3 April 2020
05 May 2020 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 800
05 May 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 900