- Company Overview for ECOONLINE SYPOL LIMITED (04152975)
- Filing history for ECOONLINE SYPOL LIMITED (04152975)
- People for ECOONLINE SYPOL LIMITED (04152975)
- Charges for ECOONLINE SYPOL LIMITED (04152975)
- Registers for ECOONLINE SYPOL LIMITED (04152975)
- More for ECOONLINE SYPOL LIMITED (04152975)
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) |
---|---|---|---|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2009
|
|
01 Jul 2015 | CERTNM |
Company name changed sypol LIMITED\certificate issued on 01/07/15
|
|
01 Jul 2015 | AP04 | Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Feb 2015 | AP01 | Appointment of Mr Dyson Peter Kelly Bogg as a director on 26 June 2014 | |
24 Dec 2014 | MR01 | Registration of charge 041529750004, created on 19 December 2014 | |
19 Oct 2014 | TM02 | Termination of appointment of Vanessa Mills as a secretary on 7 April 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Anthony Livingstone as a director on 30 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Arthur John Stringer as a director on 7 July 2014 | |
22 May 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
25 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Mr Martin William Smith on 5 July 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Anthony Livingstone on 6 July 2012 | |
18 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 30 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
11 Oct 2011 | TM01 | Termination of appointment of Karen Baxter as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Lawrence Waterman as a director | |
11 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 3 February 2011 |