- Company Overview for ECOSECURITIES GROUP LIMITED (03302690)
- Filing history for ECOSECURITIES GROUP LIMITED (03302690)
- People for ECOSECURITIES GROUP LIMITED (03302690)
- Charges for ECOSECURITIES GROUP LIMITED (03302690)
- More for ECOSECURITIES GROUP LIMITED (03302690)
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
|
|
11 Sep 2017 | CAP-SS | Solvency Statement dated 29/08/17 | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|