- Company Overview for ECO DESPATCH LTD (02532359)
- Filing history for ECO DESPATCH LTD (02532359)
- People for ECO DESPATCH LTD (02532359)
- Charges for ECO DESPATCH LTD (02532359)
- More for ECO DESPATCH LTD (02532359)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | PSC02 | Notification of Ethos Group Holdings Ltd as a person with significant control on 12 September 2016 | |
05 Nov 2018 | PSC07 | Cessation of Glenn Richards as a person with significant control on 12 September 2016 | |
05 Nov 2018 | PSC07 | Cessation of Diana Jeanine Louise Richards as a person with significant control on 12 September 2016 | |
22 Aug 2018 | AA01 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 | |
18 Apr 2018 | AA | Unaudited abridged accounts made up to 27 November 2016 | |
29 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 | |
29 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 | |
27 Nov 2017 | AA01 | Current accounting period shortened from 28 November 2016 to 27 November 2016 | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 28 November 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Barry Matthews as a director on 12 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Paul Charles Norris as a director on 12 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 | |
07 Oct 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 30 November 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Glenn Richards as a director on 12 September 2016 | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
25 Nov 2015 | SH02 | Sub-division of shares on 27 October 2015 |