BIO2CARBON LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Resolutions |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Statement of capital on 2024-12-18 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Confirmation statement made on 2024-02-17 with no updates |
06/06/246 June 2024 | Compulsory strike-off action has been suspended |
06/06/246 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Accounts for a small company made up to 2022-12-31 |
03/08/233 August 2023 | Director's details changed for Clean Electricity Generation Bv on 2023-08-01 |
31/07/2331 July 2023 | Registered office address changed from Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX England to Rivermead House 7 Lewis Court Leicester LE19 1SD on 2023-07-31 |
25/07/2325 July 2023 | Change of details for Clean Electricity Generation Holding Uk Limited as a person with significant control on 2023-07-25 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Confirmation statement made on 2023-02-17 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
13/05/2213 May 2022 | Director's details changed for Mr Martijn Dekker on 2022-05-13 |
30/03/2230 March 2022 | Appointment of Mr Martijn Dekker as a director on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Shau-Hol Ho as a director on 2022-03-29 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-17 with updates |
10/02/2210 February 2022 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England to Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX on 2022-02-10 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2021-12-30 |
18/01/2218 January 2022 | Resolutions |
14/07/2114 July 2021 | Accounts for a small company made up to 2020-12-31 |
25/07/1925 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIK HUIS |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JEROEN KOOT |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR JEROEN NICOLAAS MARIE KOOT |
06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100137550002 |
06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100137550001 |
03/10/183 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
11/12/1711 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100137550001 |
11/12/1711 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100137550002 |
08/12/178 December 2017 | COMPANY NAME CHANGED CLEAN ELECTRICITY GENERATION IP UK LIMITED CERTIFICATE ISSUED ON 08/12/17 |
08/12/178 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/07/1720 July 2017 | CORPORATE DIRECTOR APPOINTED CLEAN ELECTRICITY GENERATION BV |
20/07/1720 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIJN VAN RHEENEN |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM RIVERHEAD HOUSE 7 LEWIS COURT, GROVE PARK ENDERBY LE19 1SD ENGLAND |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
01/03/171 March 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/02/1618 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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