This company is commonly known as Club Zero Carbon Ltd. The company was founded 3 years ago and was given the registration number 12986327. The firm's registered office is in LONDON. You can find them at Flat 47 Cambridge Mansions, Cambridge Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CLUB ZERO CARBON LTD |
---|---|---|
Company Number | : | 12986327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2020 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 47 Cambridge Mansions, Cambridge Road, London, England, SW11 4RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 31 October 2020 | Active |
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 19 November 2021 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 30 October 2020 | Active |
Mr Harry Robert Llewellyn Humfrey | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75 Shelton Street, 71-75 Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Mark Edward Fischel | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Capital | Capital allotment shares. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-31 | Incorporation | Memorandum articles. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Change account reference date company current extended. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-07-26 | Capital | Capital allotment shares. | Download |
2021-07-09 | Capital | Capital allotment shares. | Download |
2021-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Incorporation | Memorandum articles. | Download |
2021-06-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.