CARBON BLUSH LIMITED
Status | ACTIVE |
Company No. | 08640179 |
Category | Private Limited Company |
Incorporated | 06 Aug 2013 |
Age | 10 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CARBON BLUSH LIMITED is an active private limited company with number 08640179. It was incorporated 10 years, 9 months, 25 days ago, on 06 August 2013. The company address is Grafton House Grafton House, Bolton, BL1 3AJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
New address: Grafton House 81 Chorley Old Road Bolton BL1 3AJ
Old address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
Documents
Change account reference date company previous shortened
Date: 25 May 2023
Action Date: 24 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-24
Made up date: 2022-08-25
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
New address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH
Change date: 2023-03-14
Old address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 25 May 2022
Action Date: 25 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-26
New date: 2021-08-25
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-26
Officer name: Daniella Williams
Documents
Change to a person with significant control
Date: 28 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-26
Psc name: Ms Daniella Williams
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 27 Mar 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint corporate director company with name date
Date: 27 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-09-21
Officer name: Ema Business Operations Ltd
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Change account reference date company current shortened
Date: 26 Aug 2020
Action Date: 26 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-27
New date: 2019-08-26
Documents
Change account reference date company previous shortened
Date: 28 May 2020
Action Date: 27 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-27
Made up date: 2019-08-28
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Change account reference date company previous shortened
Date: 28 May 2019
Action Date: 28 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-28
Made up date: 2018-08-29
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 27 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Daniella Williams
Change date: 2017-11-07
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Daniella Williams
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
Change date: 2017-11-07
Old address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 29 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-29
Made up date: 2016-08-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-30
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Cook
Documents
Incorporation company
Date: 06 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BBTS DELIVERY SERVICES LIMITED
88 WHITE LEE ROAD,BATLEY,WF17 8AF
Number: | 09139374 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 09337641 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11804131 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 REDDISH LANE,MANCHESTER,M18 7JH
Number: | 09060862 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAINS HALL,KEIGHLEY,BD21 2AU
Number: | 09441022 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 QUEENS ROAD,ASCOT,SL5 9AF
Number: | 11077825 |
Status: | ACTIVE |
Category: | Private Limited Company |