THE CARBON CAPTURE PARTNERSHIP LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | Application to strike the company off the register |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/06/2315 June 2023 | Change of details for Salkeld Limited as a person with significant control on 2023-06-14 |
15/06/2315 June 2023 | Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14 |
15/06/2315 June 2023 | Director's details changed for Mr Richard Michael Seaman on 2023-06-14 |
15/06/2315 June 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mrs Fiona Susan Seaman as a person with significant control on 2023-06-14 |
15/06/2315 June 2023 | Change of details for Mr Richard Michael Seaman as a person with significant control on 2023-06-14 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-04-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
24/06/2124 June 2021 | Current accounting period shortened from 2022-05-31 to 2022-04-30 |
22/06/2122 June 2021 | Change of details for Mrs Fiona Susan Seaman as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Nicholas Anthony Clarke on 2021-06-22 |
22/06/2122 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2021-06-22 |
22/06/2122 June 2021 | Change of details for Salkeld Limited as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Termination of appointment of Jeffreys Henry Llp as a secretary on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Richard Michael Seaman on 2021-06-21 |
22/06/2122 June 2021 | Change of details for Mr Richard Michael Seaman as a person with significant control on 2021-06-22 |
19/05/2119 May 2021 | Incorporation |
More Company Information
Recently Viewed
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