CARBONARIUS2 LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of David Alexander Nairn as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of David Pike as a director on 2024-04-15

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE on 2024-03-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATKINS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 25/10/2017

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS ELIZABETH ANN WATKINS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SAMWORTH

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 01/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

29/07/1429 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BROOKING / 30/09/2013

View Document

05/08/135 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

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

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM UNIT 1 BLYTHE PARK CRESSWELL LANE CRESSWELL STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD UNITED KINGDOM

View Document

20/12/1220 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 10

View Document

20/12/1220 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1220 December 2012 SUB-DIVISION 11/12/12

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR JAMES PETER SAMWORTH

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR DAVID ALEXANDER NAIRN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DAVID PIKE

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM AIRPORT BUSINESS CENTRE THORNBURY ROAD PLYMOUTH PL6 7PP UNITED KINGDOM

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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