CARBON ATRIUM LIMITED

Company Documents

DateDescription
19/06/2419 June 2024 Declaration of solvency

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Cessation of The Blackstone Group Lp as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-15

View Document

18/11/2118 November 2021 Satisfaction of charge 059971850003 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 059971850005 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 059971850004 in full

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Daniel Alexander Brown as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Rebecca Louise Taylor as a director on 2021-07-16

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/11/1813 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2018

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059971850004

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059971850003

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059971850005

View Document

22/04/1622 April 2016 ADOPT ARTICLES 11/04/2016

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LOCK / 25/04/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MCKIE / 25/04/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM, 40 BERKELEY SQUARE, LONDON, W1J 5AL, ENGLAND

View Document

15/10/1515 October 2015 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN

View Document

07/05/157 May 2015 COMPANY NAME CHANGED TIGER ATRIUM LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR. JAMES ROBERT LOCK

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM, 9 CLIFFORD STREET, LONDON, W1S 2LD

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL JOSEPH O'FLYNN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY

View Document

02/12/142 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006460,PR100780,00008758

View Document

15/08/1415 August 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00006460,PR100780,00008758

View Document

23/12/1323 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/11/1312 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/11/1312 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1220 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/12/106 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

01/03/101 March 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN O'NEILL

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company