Bournemouth
BH1 3EJ
Director Name | Mr John Nicol |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lloyd's Avenue London EC3N 3AJ |
Director Name | Mr David Edward Burns |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Lindfield Gardens London NW3 6PX |
Director Name | Mr Douglas Marett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Sender Alle 5 7500 Hostebro Hostebro Denmark |
Secretary Name | Mr Matthew Creed |
---|---|
Status | Resigned |
Appointed | 03 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP |
Director Name | Mrs Tessa Rebecca Laws |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brightlingsea Place London E14 8DB |
Director Name | Mr Douglas Marett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP |
Director Name | Mr Justin Passifield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Tollard Court Bournemouth BH2 5EH |
Director Name | Mr Jaykrishan Patel |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Terminal House Station Approach Shepperton Middx TW17 8AS |
Director Name | Mr Luis Enrique Novella |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vereker Road London W14 9JS |
Secretary Name | Mrs Suzanne Louise Cater |
---|---|
Status | Resigned |
Appointed | 06 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | 8 Terminal House Station Approach Shepperton Surrey TW17 8AS |
Director Name | Mr Nik Vitkovitch |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenues Norwich NR2 3PH |
Secretary Name | Pomfrey Computers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2015) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Website | www.solar350.com |
---|
Registered Address | International House South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,301 |
Cash | £12,478 |
Current Liabilities | £2,900 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
24 October 2023 | Current accounting period extended from 30 November 2023 to 31 December 2023 (1 page) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
22 August 2023 | Appointment of Mrs Helen Passfield as a director on 22 August 2023 (2 pages) |
4 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (13 pages) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
9 November 2022 | Termination of appointment of Justin Passifield as a director on 7 November 2022 (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Confirmation statement made on 22 January 2022 with updates (12 pages) |
15 February 2022 | Cessation of Nicholas James Dimmock as a person with significant control on 22 June 2016 (1 page) |
15 February 2022 | Notification of Nicholas James Dimmock as a person with significant control on 6 April 2016 (2 pages) |
15 February 2022 | Cessation of Nicholas James Dimmock as a person with significant control on 22 June 2016 (1 page) |
15 February 2022 | Director's details changed for Mr Nicholas James Dimmock on 9 February 2022 (2 pages) |
15 February 2022 | Notification of Nicholas James Dimmock as a person with significant control on 6 April 2016 (2 pages) |
15 February 2022 | Change of details for Mr Nicholas James Dimmock as a person with significant control on 9 February 2022 (2 pages) |
19 January 2022 | Registered 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 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 March 2021 | Director's details changed for Mr Nicholas James Dimmock on 25 March 2021 (2 pages) |
25 March 2021 | Director's details changed for Mr Justin Passifield on 25 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with updates (13 pages) |
4 February 2021 | Registered 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 2020 | Termination of appointment of Nik Vitkovitch as a director on 1 September 2020 (1 page) |
14 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 September 2020 | Termination of appointment of Suzanne Louise Cater as a secretary on 1 December 2019 (1 page) |
7 September 2020 | Termination of appointment of Luis Enrique Novella as a director on 28 August 2020 (1 page) |
4 February 2020 | Confirmation statement made on 22 January 2020 with updates (13 pages) |
31 January 2020 | Appointment of Mr Nik Vitkovitch as a director on 13 December 2019 (2 pages) |
27 November 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 March 2019 | Confirmation statement made on 22 January 2019 with updates (12 pages) |
26 September 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 22 January 2018 with updates (12 pages) |
16 March 2018 | Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 23 January 2017 with updates (11 pages) |
22 March 2017 | Confirmation statement made on 23 January 2017 with updates (11 pages) |
17 March 2017 | Termination of appointment of Jaykrishan Patel as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Jaykrishan Patel as a director on 17 March 2017 (1 page) |
13 February 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages) |
20 May 2016 | Termination of appointment of Douglas Marett as a director on 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Douglas Marett as a director on 29 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Matthew Creed as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Matthew Creed as a secretary on 20 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (12 pages) |
29 March 2016 | Director's details changed for Mr Luis Enrique Novella Garcia on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Luis Enrique Novella Garcia on 29 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Nicholas James Dimmock on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Nicholas James Dimmock on 21 March 2016 (2 pages) |
21 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Luis Enrique Novella Garcia as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Luis Enrique Novella Garcia as a director on 16 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Tessa Rebecca Laws as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of David Edward Burns as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Tessa Rebecca Laws as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of David Edward Burns as a director on 3 March 2016 (1 page) |
22 February 2016 | Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page) |
22 February 2016 | Register(s) moved to registered inspection location 6 Brightlingsea Place London E14 8DB (1 page) |
9 February 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered 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 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered 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 2016 | Appointment of Mr Jaykrishan Patel as a director on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jaykrishan Patel as a director on 19 January 2016 (2 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
13 August 2015 | Appointment of Mr Douglas Marett as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr Douglas Marett as a director on 1 June 2015 (2 pages) |
13 August 2015 | Appointment of Mr Douglas Marett as a director on 1 June 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Tessa Rebecca Laws as a director on 1 June 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Tessa Rebecca Laws as a director on 1 June 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Tessa Rebecca Laws as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Justin Passifield as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Justin Passifield as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Justin Passifield as a director on 1 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr David Edward Burns as a director on 1 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr David Edward Burns as a director on 1 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr David Edward Burns as a director on 1 June 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (13 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (13 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 3 January 2015 (1 page) |
22 January 2015 | Termination of appointment of John Nicol as a director on 3 January 2015 (1 page) |
22 January 2015 | Termination of appointment of John Nicol as a director on 3 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 3 January 2015 (1 page) |
22 January 2015 | Termination of appointment of John Nicol as a director on 3 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Matthew Creed as a secretary on 3 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 3 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Matthew Creed as a secretary on 3 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Matthew Creed as a secretary on 3 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Tessa Rebecca Laws as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Douglas Marett as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of David Edward Burns as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Tessa Rebecca Laws as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of David Edward Burns as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Douglas Marett as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Tessa Rebecca Laws as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of David Edward Burns as a director on 3 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Douglas Marett as a director on 3 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Nicholas James Dimmock on 24 October 2012 (2 pages) |
12 January 2015 | Director's details changed for Mr Nicholas James Dimmock on 24 October 2012 (2 pages) |
24 September 2014 | Termination of appointment of Nicholas James Dimmock as a director on 26 September 2011 (1 page) |
24 September 2014 | Appointment of Nicholas James Dimmock as a director on 26 September 2011
|
24 September 2014 | Appointment of Nicholas James Dimmock as a director on 26 September 2011
|
24 September 2014 | Termination of appointment of Nicholas James Dimmock as a director on 26 September 2011 (1 page) |
18 June 2014 | Director's details changed for Mr David Edward Burns on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr David Edward Burns on 18 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (9 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (9 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (9 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page) |
10 July 2013 | Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page) |
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
15 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Appointment of Mr Douglas Marett as a director (2 pages) |
15 February 2013 | Appointment of Mr David Edward Burns as a director (2 pages) |
15 February 2013 | Appointment of Mr David Edward Burns as a director (2 pages) |
15 February 2013 | Appointment of Mr Douglas Marett as a director (2 pages) |
22 January 2013 | Registered 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 2013 | Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page) |
22 January 2013 | Registered 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 2013 | Register inspection address has been changed from C/O Carbon 350 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page) |
21 January 2013 | Appointment of Mr John Nicol as a director (2 pages) |
21 January 2013 | Appointment of Ms Tessa Rebecca Laws as a director (2 pages) |
21 January 2013 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
21 January 2013 | Appointment of Mr John Nicol as a director (2 pages) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Appointment of Ms Tessa Rebecca Laws as a director (2 pages) |
13 September 2012 | Company name changed carbon 350 direct LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Company name changed carbon 350 direct LIMITED\certificate issued on 13/09/12
|
13 September 2012 | Change of name notice (2 pages) |
13 September 2012 | Change of name notice (2 pages) |
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|