Advanced company searchLink opens in new window

ECO DESPATCH LTD

Company number 02532359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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