ZERO CARBON FARMS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 3 Field Court London WC1R 5EF. Change date: 2023-05-12. Old address: 1 Carpenters Place London SW4 7TD England. 2023-05-12 View Report
Resolution. Description: Resolutions. 2023-05-12 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-05-12 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-05-12 View Report
Capital. Capital allotment shares. 2023-02-23 View Report
Capital. Capital allotment shares. 2023-02-23 View Report
Officers. Officer name: Mr Alexander Fisher. Appointment date: 2022-12-15. 2022-12-16 View Report
Accounts. Accounts type total exemption full. 2022-11-03 View Report
Resolution. Description: Resolutions. 2022-10-17 View Report
Capital. Capital allotment shares. 2022-08-01 View Report
Confirmation statement. Statement. 2022-06-20 View Report
Capital. Capital allotment shares. 2022-06-16 View Report
Capital. Capital allotment shares. 2022-02-24 View Report
Accounts. Accounts type total exemption full. 2021-12-03 View Report
Resolution. Description: Resolutions. 2021-10-07 View Report
Capital. Capital allotment shares. 2021-09-20 View Report
Capital. Capital allotment shares. 2021-09-20 View Report
Capital. Capital allotment shares. 2021-09-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-09-04 View Report
Persons with significant control. Psc name: Richard David Ballard. Cessation date: 2021-04-02. 2021-09-01 View Report
Persons with significant control. Psc name: Steven Dring. Cessation date: 2021-04-30. 2021-09-01 View Report
Confirmation statement. Statement with updates. 2021-08-13 View Report
Capital. Capital allotment shares. 2021-08-12 View Report
Incorporation. Memorandum articles. 2021-08-03 View Report
Capital. Second filing capital allotment shares. 2021-07-14 View Report
Capital. Second filing capital allotment shares. 2021-07-14 View Report
Capital. Capital allotment shares. 2021-07-07 View Report
Capital. Capital allotment shares. 2021-07-07 View Report
Capital. Capital allotment shares. 2021-07-07 View Report
Capital. Capital allotment shares. 2021-06-04 View Report
Officers. Officer name: Mr Roderick Alexander Cochrane Tait. Appointment date: 2021-05-11. 2021-05-12 View Report
Officers. Termination date: 2021-04-30. Officer name: Steven Dring. 2021-05-12 View Report
Officers. Termination date: 2021-04-29. Officer name: Edward Roger Gillespie. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2021-02-24 View Report
Incorporation. Memorandum articles. 2021-02-15 View Report
Officers. Appointment date: 2020-12-11. Officer name: Bethany Thurston. 2021-01-20 View Report
Officers. Officer name: Angelos Panayiotou. Termination date: 2020-12-11. 2021-01-20 View Report
Officers. Termination date: 2020-09-28. Officer name: Christopher Paul Nelson. 2021-01-20 View Report
Officers. Officer name: Olivia O'brien. Appointment date: 2020-12-11. 2021-01-20 View Report
Officers. Officer name: Charles Egerton-Warburton. Appointment date: 2020-12-11. 2021-01-20 View Report
Resolution. Description: Resolutions. 2021-01-19 View Report
Incorporation. Memorandum articles. 2020-12-22 View Report
Incorporation. Memorandum articles. 2020-12-22 View Report
Capital. Capital allotment shares. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Mortgage. Charge number: 080676590002. 2019-04-23 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report