CARBON GRID LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Cessation of Javid Rauf as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Javid Rauf as a director on 2021-09-30

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 28/02/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 CESSATION OF STEVEN DYER AS A PSC

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVID RAUF

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN DYER

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN DYER

View Document

26/11/2026 November 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR JAVID RAUF

View Document

02/07/202 July 2020 DISS40 (DISS40(SOAD))

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR STEVEN DYER

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITTAKER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITAKER

View Document

19/03/1819 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ADRIAN JOHN WHITTAKER

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ADRIAN JOHN WHITAKER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 SECRETARY APPOINTED MR STEVEN DYER

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN DYER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

21/06/1521 June 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

07/11/107 November 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 19 BRADSHAW STREET LANCASTER LA1 3BE

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR STEVEN DYER

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

01/07/091 July 2009 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