THE MICROCARBON FOUNDATION CIC

25 Luke Street Shoreditch, London, EC2A 4AR, England
StatusDISSOLVED
Company No.08542425
Category
Incorporated23 May 2013
Age11 years, 7 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 4 days

SUMMARY

THE MICROCARBON FOUNDATION CIC is an dissolved with number 08542425. It was incorporated 11 years, 7 days ago, on 23 May 2013 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is 25 Luke Street Shoreditch, London, EC2A 4AR, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-31

Officer name: Daniel Foa

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Robert Barrow

Cessation date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Robert Barrow

Termination date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Address

Type: AD01

New address: 25 Luke Street Shoreditch London EC2A 4AR

Change date: 2017-12-31

Old address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Foa

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Robert Barrow

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Resolution

Date: 23 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Justin Robert Barrow

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Foa

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 2-6 Cannon Street London EC4M 6YH

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Incorporation community interest company

Date: 23 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

GLOBAL STRATEGIC ADVISERS LIMITED

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:04296408
Status:ACTIVE
Category:Private Limited Company

IMBUE CONSULTING LTD

38 KILN GARTH,LEICESTER,LE7 7LZ

Number:04294722
Status:ACTIVE
Category:Private Limited Company

MARC OLIVER KITCHENS LIMITED

5 CHESSINGHAM PARK,YORK,YO19 5YA

Number:10604644
Status:ACTIVE
Category:Private Limited Company
Number:02859325
Status:ACTIVE
Category:Private Limited Company

TAYHAZ LTD

145 SMAWTHORNE LANE,CASTLEFORD,WF10 4ES

Number:11173606
Status:ACTIVE
Category:Private Limited Company

TOP QUALITY TILING LTD

60 BINGHAM AVENUE,EDINBURGH,EH15 3HY

Number:SC581910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source