CARBON CLIMATE SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Appointment of Keenan David Gratrick as a director on 2021-07-27

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

04/08/214 August 2021 Sub-division of shares on 2021-07-27

View Document

03/08/213 August 2021 Particulars of variation of rights attached to shares

View Document

29/01/2129 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT ADAMS / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY EDWARDS / 22/05/2020

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 SECRETARY APPOINTED PAULA CAROL MOIR

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY EDWARDS / 05/02/2020

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR ANDREW ROY EDWARDS

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT ADAMS / 31/01/2020

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED TIMES HOTEL LIVERPOOL LTD CERTIFICATE ISSUED ON 28/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED TIMES BY VINCENT APART HOTEL LIVERPOOL LTD CERTIFICATE ISSUED ON 24/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZOUCHIE LTD


  • 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