Founded in 2007, Carbon Heroes Ltd has its registered office in Maidenhead, Berkshire, it has a status of "Active". Barrack, James White, Barrack, Carolyn Angela Johnson are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRACK, James White | 15 April 2008 | - | 1 |
BARRACK, Carolyn Angela Johnson | 22 March 2007 | 15 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 23 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 14 September 2019 | |
CS01 - N/A | 11 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 23 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 June 2016 | |
AR01 - Annual Return | 15 June 2016 | |
SH01 - Return of Allotment of shares | 15 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 21 May 2013 | |
CH01 - Change of particulars for director | 21 May 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
AA - Annual Accounts | 19 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 July 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 15 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 08 October 2008 | |
363a - Annual Return | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
NEWINC - New incorporation documents | 22 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over intellectual property | 24 January 2013 | Outstanding |
N/A |
Charge over intellectual property | 26 March 2012 | Outstanding |
N/A |