-
ZERO CARBON SOLUTIONS LTD - C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Herfordshire, United Kingdom
Company Information
- Company registration number
- 09792571
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Llp
- 4 Beaconsfield Road
- St Albans
- Herfordshire
- AL1 3RD C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Herfordshire, AL1 3RD UK
Management
- Managing Directors
- EVANS, Brian James
- MOONEY, David Matthew
- ROBSON, Adam John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-24
- Age Of Company 2015-09-24 8 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- -
- Mr Gary Martyn Bennett
- Mr Adam John Robson
- Mr Brian James Evans
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2019-06-06
- Last Date: 2018-05-23
-
ZERO CARBON SOLUTIONS LTD Company Description
- ZERO CARBON SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 09792571. Its current trading status is "live". It was registered 2015-09-24. It has declared SIC or NACE codes as "71129". It has 3 directors The latest accounts are filed up to 2017-09-30.It can be contacted at C/o Frp Advisory Llp .
Get ZERO CARBON SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zero Carbon Solutions Ltd - C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Herfordshire, United Kingdom
- 2015-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZERO CARBON SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-03-30) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-03) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-28) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-02-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-27) - 600
-
resolution (2019-02-27) - RESOLUTIONS
keyboard_arrow_right 2018
-
resolution (2018-11-27) - RESOLUTIONS
-
capital-allotment-shares (2018-11-21) - SH01
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-09) - AA
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
change-to-a-person-with-significant-control (2018-03-13) - PSC04
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
-
cessation-of-a-person-with-significant-control (2018-03-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-09) - PSC01
-
change-person-director-company-with-change-date (2018-03-13) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-26) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-19) - CS01
-
capital-allotment-shares (2016-09-15) - SH01
-
appoint-person-director-company-with-name-date (2016-09-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-01) - AD01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-24) - NEWINC