BIO2CARBON LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

06/06/246 June 2024 Compulsory strike-off action has been suspended

View Document

06/06/246 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Director's details changed for Clean Electricity Generation Bv on 2023-08-01

View Document

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

View Document

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

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Director's details changed for Mr Martijn Dekker on 2022-05-13

View Document

30/03/2230 March 2022 Appointment of Mr Martijn Dekker as a director on 2022-03-29

View Document

30/03/2230 March 2022 Termination of appointment of Shau-Hol Ho as a director on 2022-03-29

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

18/01/2218 January 2022 Resolutions

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK HUIS

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEROEN KOOT

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR JEROEN NICOLAAS MARIE KOOT

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100137550002

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100137550001

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100137550001

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100137550002

View Document

08/12/178 December 2017 COMPANY NAME CHANGED CLEAN ELECTRICITY GENERATION IP UK LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1720 July 2017 CORPORATE DIRECTOR APPOINTED CLEAN ELECTRICITY GENERATION BV

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIJN VAN RHEENEN

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM RIVERHEAD HOUSE 7 LEWIS COURT, GROVE PARK ENDERBY LE19 1SD ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/03/171 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

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

View Accounts

18/02/1618 February 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


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