Advanced company searchLink opens in new window

ECO-ENERGI LIMITED

Company number 03403927

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-11
02 Oct 2021 AD01 Registered office address changed from 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot SL5 0EF England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
21 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 LIQ02 Statement of affairs
20 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Feb 2019 MR04 Satisfaction of charge 2 in full
06 Feb 2019 TM01 Termination of appointment of Carol Otway as a director on 1 February 2018
06 Feb 2019 TM02 Termination of appointment of Carol Otway as a secretary on 1 February 2018
12 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
20 Jan 2017 AD01 Registered office address changed from The Old Bakery 14B the Green West Drayton Middlesex UB7 7PJ to 3 Halfpenny Court Halfpenny Lane Sunningdale Ascot SL5 0EF on 20 January 2017
06 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
11 Sep 2016 TM01 Termination of appointment of Michael Vincent O'flynn as a director on 15 October 2015
04 May 2016 MR04 Satisfaction of charge 3 in full