Download leads from Nexok and grow your business. Find out more

Carbon 14 Limited

Documents

Total Documents49
Total Pages218

Filing History

29 December 2020Confirmation statement made on 28 December 2020 with no updates
28 September 2020Micro company accounts made up to 31 December 2019
27 September 2020Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 27 September 2020
31 December 2019Confirmation statement made on 28 December 2019 with no updates
12 July 2019Micro company accounts made up to 31 December 2018
2 January 2019Confirmation statement made on 28 December 2018 with no updates
26 October 2018Micro company accounts made up to 31 December 2017
22 January 2018Micro company accounts made up to 31 December 2016
3 January 2018Compulsory strike-off action has been discontinued
2 January 2018Confirmation statement made on 28 December 2017 with no updates
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
28 December 2016Confirmation statement made on 28 December 2016 with updates
28 December 2016Confirmation statement made on 28 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
4 April 2016Total exemption small company accounts made up to 31 December 2014
4 April 2016Total exemption small company accounts made up to 31 December 2014
23 January 2016Compulsory strike-off action has been discontinued
23 January 2016Compulsory strike-off action has been discontinued
21 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
19 January 2016First Gazette notice for compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
25 February 2015Total exemption small company accounts made up to 31 December 2013
25 February 2015Total exemption small company accounts made up to 31 December 2013
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
11 May 2012Total exemption small company accounts made up to 31 December 2011
11 May 2012Total exemption small company accounts made up to 31 December 2011
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
28 March 2011Company name changed gritland LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
28 March 2011Company name changed gritland LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
23 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 23 March 2011
23 March 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 23 March 2011
2 March 2011Termination of appointment of Andrew Davis as a director
2 March 2011Termination of appointment of Andrew Davis as a director
2 March 2011Appointment of David Lawrence Cuffy as a director
2 March 2011Appointment of David Lawrence Cuffy as a director
28 January 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 January 2011
28 January 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 28 January 2011
30 December 2010Incorporation
30 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing