- Company Overview for CARBYNE UK LIMITED (12106721)
- Filing history for CARBYNE UK LIMITED (12106721)
- People for CARBYNE UK LIMITED (12106721)
- More for CARBYNE UK LIMITED (12106721)
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) |
---|---|---|---|
09 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
20 Dec 2021 | PSC01 | Notification of Amir Elichai as a person with significant control on 1 May 2020 | |
20 Dec 2021 | PSC07 | Cessation of Ehud Barak as a person with significant control on 1 May 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
03 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2021 | PSC04 | Change of details for Ehud Barak as a person with significant control on 2 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Amir Elichai on 2 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 2 July 2021 | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
12 Nov 2019 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
16 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-16
|