C4 CARBIDES LIMITED: Filings - Page 2
Overview
Company Name | C4 CARBIDES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01902912 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for C4 CARBIDES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Peter John Nicolson as a person with significant control on Jan 03, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Kevin Ball as a person with significant control on Jan 03, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Notification of C4 Carbides Holdings Ltd. as a person with significant control on Jan 03, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Paul Duggan as a person with significant control on Jan 03, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Peter John Nicolson as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kevin Robert Ball as a secretary on Jan 03, 2022 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Kevin Robert Ball as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Duggan as a director on Jan 03, 2022 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from , International House Willie Snaith Road, Newmarket, CB8 7GG, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jan 12, 2022 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 03, 2022 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Frank Chi Chung Chan as a director on Jan 03, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ty Staviski as a director on Jan 03, 2022 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 019029120004 in full | 4 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Dec 17, 2021 | 6 pages | SH02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 12 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||||||
Termination of appointment of John Peter Cumberland as a director on Dec 17, 2020 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gavin Crick as a director on Oct 19, 2020 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||
Confirmation statement made on Jun 30, 2020 with updates | 12 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0