CARBON TECHNOLOGIES GROUP PLC

  • Company statusdissolved
  • Company No09304245
  • Age10 years 8 months Incorporated 10 November 2014
  • Officers0

Address

2nd Floor 110 Cannon Street, London, EC4N 6EU

CARBON TECHNOLOGIES GROUP PLC is an dissolved company incorporated on 10 November 2014 and based in London. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    38220 Treatment and disposal of hazardous waste, 06100

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 21 Jun 2019

Liquidation In Administration Move To Dissolution

6 Years Ago on 21 Mar 2019

Liquidation In Administration Progress Report

6 Years Ago on 04 Oct 2018

Liquidation In Administration Extension Of Period

6 Years Ago on 19 Sep 2018

Liquidation In Administration Progress Report

7 Years Ago on 20 Apr 2018

Liquidation Administration Notice Deemed Approval Of Proposals

7 Years Ago on 01 Dec 2017

Liquidation In Administration Statement Of Affairs With Form Attached

7 Years Ago on 15 Nov 2017

Liquidation In Administration Proposals

7 Years Ago on 15 Nov 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 29 Sep 2017

Liquidation In Administration Appointment Of Administrator

7 Years Ago on 25 Sep 2017

Accounts With Accounts Type Group

7 Years Ago on 04 Aug 2017

Capital Allotment Shares

8 Years Ago on 22 May 2017

Change Account Reference Date Company Current Extended

8 Years Ago on 15 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 21 Nov 2016

Capital Allotment Shares

8 Years Ago on 24 Oct 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 25 Jul 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 12 Jul 2016

Capital Allotment Shares

9 Years Ago on 07 Jun 2016

Capital Allotment Shares

9 Years Ago on 22 Apr 2016

Capital Allotment Shares

9 Years Ago on 20 Apr 2016

Appoint Person Director Company With Name Date

9 Years Ago on 24 Mar 2016

Change Person Director Company With Change Date

9 Years Ago on 17 Mar 2016

Appoint Person Director Company With Name Date

9 Years Ago on 17 Mar 2016

Appoint Person Secretary Company With Name Date

9 Years Ago on 17 Mar 2016

Termination Secretary Company With Name Termination Date

9 Years Ago on 16 Mar 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FROST, Simon David Lloydsecretary 17 Mar 2016
BERGER, Dominic Peter Clivedirector Oct 196911 Jan 2016
BRADLEY, James Edwarddirector Sep 195623 Mar 2016
FROST, Simon David Lloyddirector Apr 196411 Jan 2016
HARLINGTON, Daviddirector Aug 194517 Mar 2016
ROOS, Gideon Bothadirector Jun 197210 Nov 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Julian Martin Hamilton Barns Sep 195806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.