C4 CARBIDES LIMITED: Filings - Page 2

  • Overview

    Company NameC4 CARBIDES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01902912
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for C4 CARBIDES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Peter John Nicolson as a person with significant control on Jan 03, 2022

    1 pagesPSC07

    Cessation of Kevin Ball as a person with significant control on Jan 03, 2022

    1 pagesPSC07

    Notification of C4 Carbides Holdings Ltd. as a person with significant control on Jan 03, 2022

    2 pagesPSC02

    Cessation of Paul Duggan as a person with significant control on Jan 03, 2022

    1 pagesPSC07

    Termination of appointment of Peter John Nicolson as a director on Jan 03, 2022

    1 pagesTM01

    Termination of appointment of Kevin Robert Ball as a secretary on Jan 03, 2022

    1 pagesTM02

    Termination of appointment of Kevin Robert Ball as a director on Jan 03, 2022

    1 pagesTM01

    Termination of appointment of Paul Duggan as a director on Jan 03, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 03, 2022

    2 pagesAP04

    Appointment of Frank Chi Chung Chan as a director on Jan 03, 2022

    2 pagesAP01

    Appointment of Ty Staviski as a director on Jan 03, 2022

    2 pagesAP01

    Satisfaction of charge 019029120004 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Rectification of the register of members/directors conduct approved/sub-division of shares 17/12/2021
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Sub-division of shares on Dec 17, 2021

    6 pagesSH02

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 30, 2021 with updates

    12 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 28.04.2022.

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of John Peter Cumberland as a director on Dec 17, 2020

    1 pagesTM01

    Termination of appointment of Gavin Crick as a director on Oct 19, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Confirmation statement made on Jun 30, 2020 with updates

    12 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.042022.

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    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