Advanced company searchLink opens in new window

ECOSECURITIES GROUP LIMITED

Company number 03302690

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
26 Sep 2018 AD01 Registered office address changed from 55 New Bond Street New Bond Street London W1S 1DG to 1st Floor 62 Buckingham Gate London SW1E 6AJ on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Nicolas David Henri Dreux as a director on 20 September 2018
26 Jun 2018 PSC01 Notification of Jean-François Steels as a person with significant control on 15 June 2018
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
17 Apr 2018 AP01 Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017
17 Apr 2018 TM01 Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017
15 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 SH20 Statement by Directors
11 Sep 2017 SH19 Statement of capital on 11 September 2017
  • GBP 0.00005
11 Sep 2017 CAP-SS Solvency Statement dated 29/08/17
11 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 31/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Marc Gyo Koyanagi as a director on 19 September 2016
20 Sep 2016 TM01 Termination of appointment of Jose Tumkaya as a director on 31 July 2016
03 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 695.33345
03 Mar 2016 AD02 Register inspection address has been changed from 2nd Floor Clarendon House Cornmarket Street Oxford OX1 3HJ England to 55 New Bond Street New Bond Street London W1S 1DG
09 Oct 2015 AA Full accounts made up to 31 December 2014
23 May 2015 DISS40 Compulsory strike-off action has been discontinued
20 May 2015 AP01 Appointment of Jean-Francois Steels as a director on 1 August 2014
20 May 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 695.33345