Company NameSolar 350 Ltd
DirectorNicholas James Dimmock
Company StatusActive
Company Number07678367
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NameCarbon 350 Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas James Dimmock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Albany Manor Road
Bournemouth
BH1 3EJ
Director NameMr John Nicol
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lloyd's Avenue
London
EC3N 3AJ
Director NameMr David Edward Burns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Lindfield Gardens
London
NW3 6PX
Director NameMr Douglas Marett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSender Alle 5 7500 Hostebro
Hostebro
Denmark
Secretary NameMr Matthew Creed
StatusResigned
Appointed03 January 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressThames House 24 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameMrs Tessa Rebecca Laws
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brightlingsea Place
London
E14 8DB
Director NameMr Douglas Marett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThames House 24 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameMr Justin Passifield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Tollard Court
Bournemouth
BH2 5EH
Director NameMr Jaykrishan Patel
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Terminal House Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Luis Enrique Novella
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed16 March 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vereker Road
London
W14 9JS
Secretary NameMrs Suzanne Louise Cater
StatusResigned
Appointed06 June 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address8 Terminal House Station Approach
Shepperton
Surrey
TW17 8AS
Director NameMr Nik Vitkovitch
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 The Avenues
Norwich
NR2 3PH
Secretary NamePomfrey Computers Ltd (Corporation)
StatusResigned
Appointed21 January 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2015)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Contact

Websitewww.solar350.com

Location

Registered AddressInternational House
South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£13,301
Cash£12,478
Current Liabilities£2,900

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

24 October 2023Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
22 August 2023Appointment of Mrs Helen Passfield as a director on 22 August 2023 (2 pages)
4 July 2023Registered office address changed from 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to International House South Molton Street London W1K 5QF on 4 July 2023 (1 page)
23 February 2023Total exemption full accounts made up to 30 November 2021 (7 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 22 January 2023 with updates (13 pages)
13 December 2022Compulsory strike-off action has been suspended (1 page)
9 November 2022Termination of appointment of Justin Passifield as a director on 7 November 2022 (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Confirmation statement made on 22 January 2022 with updates (12 pages)
15 February 2022Cessation of Nicholas James Dimmock as a person with significant control on 22 June 2016 (1 page)
15 February 2022Notification of Nicholas James Dimmock as a person with significant control on 6 April 2016 (2 pages)
15 February 2022Cessation of Nicholas James Dimmock as a person with significant control on 22 June 2016 (1 page)
15 February 2022Director's details changed for Mr Nicholas James Dimmock on 9 February 2022 (2 pages)
15 February 2022Notification of Nicholas James Dimmock as a person with significant control on 6 April 2016 (2 pages)
15 February 2022Change of details for Mr Nicholas James Dimmock as a person with significant control on 9 February 2022 (2 pages)
19 January 2022Registered office address changed from 8 Terminal House Station Approach Shepperton TW17 8AS United Kingdom to 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 19 January 2022 (1 page)
24 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 March 2021Director's details changed for Mr Nicholas James Dimmock on 25 March 2021 (2 pages)
25 March 2021Director's details changed for Mr Justin Passifield on 25 March 2021 (2 pages)
25 March 2021Confirmation statement made on 22 January 2021 with updates (13 pages)
4 February 2021Registered office address changed from 118 Pall Mall London SW1Y 5EA United Kingdom to 8 Terminal House Station Approach Shepperton TW17 8AS on 4 February 2021 (1 page)
21 December 2020Termination of appointment of Nik Vitkovitch as a director on 1 September 2020 (1 page)
14 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 September 2020Termination of appointment of Suzanne Louise Cater as a secretary on 1 December 2019 (1 page)
7 September 2020Termination of appointment of Luis Enrique Novella as a director on 28 August 2020 (1 page)
4 February 2020Confirmation statement made on 22 January 2020 with updates (13 pages)
31 January 2020Appointment of Mr Nik Vitkovitch as a director on 13 December 2019 (2 pages)
27 November 2019Registered office address changed from 118 Pall Mall London St James's SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5EA on 27 November 2019 (1 page)
26 November 2019Registered office address changed from 8 Terminal House Station Approach Shepperton Middx TW17 8AS United Kingdom to 118 Pall Mall London St James's SW1Y 5EA on 26 November 2019 (1 page)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 March 2019Confirmation statement made on 22 January 2019 with updates (12 pages)
26 September 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 March 2018Confirmation statement made on 22 January 2018 with updates (12 pages)
16 March 2018Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Confirmation statement made on 23 January 2017 with updates (11 pages)
22 March 2017Confirmation statement made on 23 January 2017 with updates (11 pages)
17 March 2017Termination of appointment of Jaykrishan Patel as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Jaykrishan Patel as a director on 17 March 2017 (1 page)
13 February 2017Registered office address changed from C/O Suzanne Cater Aca 8 Terminal House Station Approach Shepperton Middx TW17 8AS England to 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to C/O Suzanne Cater Aca 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Suzanne Cater Aca 8 Terminal House Station Approach Shepperton Middx TW17 8AS England to 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to C/O Suzanne Cater Aca 8 Terminal House Station Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
3 February 2017Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page)
6 June 2016Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages)
6 June 2016Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages)
20 May 2016Termination of appointment of Douglas Marett as a director on 29 April 2016 (1 page)
20 May 2016Termination of appointment of Douglas Marett as a director on 29 April 2016 (1 page)
20 May 2016Termination of appointment of Matthew Creed as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Matthew Creed as a secretary on 20 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (12 pages)
29 March 2016Director's details changed for Mr Luis Enrique Novella Garcia on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Luis Enrique Novella Garcia on 29 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Nicholas James Dimmock on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Nicholas James Dimmock on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 21 March 2016 (1 page)
16 March 2016Appointment of Mr Luis Enrique Novella Garcia as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Luis Enrique Novella Garcia as a director on 16 March 2016 (2 pages)
4 March 2016Termination of appointment of Tessa Rebecca Laws as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of David Edward Burns as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Tessa Rebecca Laws as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of David Edward Burns as a director on 3 March 2016 (1 page)
22 February 2016Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page)
22 February 2016Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page)
9 February 2016Register inspection address has been changed from Flat 174 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page)
9 February 2016Register inspection address has been changed from Flat 174 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,006.67
(11 pages)
9 February 2016Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 6 Brightlingsea Place London E14 8DB on 9 February 2016 (1 page)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,006.67
(11 pages)
9 February 2016Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 6 Brightlingsea Place London E14 8DB on 9 February 2016 (1 page)
19 January 2016Appointment of Mr Jaykrishan Patel as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Jaykrishan Patel as a director on 19 January 2016 (2 pages)
6 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 3,353.8
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 3,353.8
(3 pages)
13 August 2015Appointment of Mr Douglas Marett as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Douglas Marett as a director on 1 June 2015 (2 pages)
13 August 2015Appointment of Mr Douglas Marett as a director on 1 June 2015 (2 pages)
12 August 2015Appointment of Mrs Tessa Rebecca Laws as a director on 1 June 2015 (2 pages)
12 August 2015Appointment of Mrs Tessa Rebecca Laws as a director on 1 June 2015 (2 pages)
12 August 2015Appointment of Mrs Tessa Rebecca Laws as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Justin Passifield as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Justin Passifield as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Justin Passifield as a director on 1 June 2015 (2 pages)
14 July 2015Appointment of Mr David Edward Burns as a director on 1 June 2015 (2 pages)
14 July 2015Appointment of Mr David Edward Burns as a director on 1 June 2015 (2 pages)
14 July 2015Appointment of Mr David Edward Burns as a director on 1 June 2015 (2 pages)
27 April 2015Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (13 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (13 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,353.8
(6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,353.8
(6 pages)
22 January 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 3 January 2015 (1 page)
22 January 2015Termination of appointment of John Nicol as a director on 3 January 2015 (1 page)
22 January 2015Termination of appointment of John Nicol as a director on 3 January 2015 (1 page)
22 January 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 3 January 2015 (1 page)
22 January 2015Termination of appointment of John Nicol as a director on 3 January 2015 (1 page)
22 January 2015Appointment of Mr Matthew Creed as a secretary on 3 January 2015 (2 pages)
22 January 2015Termination of appointment of Pomfrey Computers Ltd as a secretary on 3 January 2015 (1 page)
22 January 2015Appointment of Mr Matthew Creed as a secretary on 3 January 2015 (2 pages)
22 January 2015Appointment of Mr Matthew Creed as a secretary on 3 January 2015 (2 pages)
20 January 2015Termination of appointment of Tessa Rebecca Laws as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of Douglas Marett as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of David Edward Burns as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of Tessa Rebecca Laws as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of David Edward Burns as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of Douglas Marett as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of Tessa Rebecca Laws as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of David Edward Burns as a director on 3 January 2015 (1 page)
20 January 2015Termination of appointment of Douglas Marett as a director on 3 January 2015 (1 page)
12 January 2015Director's details changed for Mr Nicholas James Dimmock on 24 October 2012 (2 pages)
12 January 2015Director's details changed for Mr Nicholas James Dimmock on 24 October 2012 (2 pages)
24 September 2014Termination of appointment of Nicholas James Dimmock as a director on 26 September 2011 (1 page)
24 September 2014Appointment of Nicholas James Dimmock as a director on 26 September 2011
  • ANNOTATION Rectified The AP01 was removed from the public register on 24/09/2014 as it is invalid or ineffective
(3 pages)
24 September 2014Appointment of Nicholas James Dimmock as a director on 26 September 2011
  • ANNOTATION Rectified The AP01 was removed from the public register on 24/09/2014 as it is invalid or ineffective
(3 pages)
24 September 2014Termination of appointment of Nicholas James Dimmock as a director on 26 September 2011 (1 page)
18 June 2014Director's details changed for Mr David Edward Burns on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr David Edward Burns on 18 June 2014 (2 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,395.05
(10 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4,395.05
(10 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (9 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (9 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (9 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
10 July 2013Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page)
10 July 2013Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 8,241.6
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 8,241.6
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 8,241.6
(3 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 8,241.6
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 8,241.6
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 8,241.6
(3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (11 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (11 pages)
19 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 8,000
(3 pages)
19 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 8,000
(3 pages)
15 February 2013Appointment of Mr Douglas Marett as a director (2 pages)
15 February 2013Appointment of Mr David Edward Burns as a director (2 pages)
15 February 2013Appointment of Mr David Edward Burns as a director (2 pages)
15 February 2013Appointment of Mr Douglas Marett as a director (2 pages)
22 January 2013Registered office address changed from , Flat 174 the Oxygen, 18 Western Gateway, London, E16 1BQ, United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 22 January 2013 (1 page)
22 January 2013Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page)
22 January 2013Registered office address changed from , Flat 174 the Oxygen, 18 Western Gateway, London, E16 1BQ, United Kingdom to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 22 January 2013 (1 page)
22 January 2013Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page)
21 January 2013Appointment of Mr John Nicol as a director (2 pages)
21 January 2013Appointment of Ms Tessa Rebecca Laws as a director (2 pages)
21 January 2013Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
21 January 2013Appointment of Mr John Nicol as a director (2 pages)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Appointment of Ms Tessa Rebecca Laws as a director (2 pages)
13 September 2012Company name changed carbon 350 direct LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
13 September 2012Company name changed carbon 350 direct LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-30
(2 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Change of name notice (2 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)