Advanced company searchLink opens in new window

ECOFYS UK LIMITED

Company number 04180444

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
24 Aug 2020 MR04 Satisfaction of charge 1 in full
01 May 2020 SH20 Statement by Directors
01 May 2020 SH19 Statement of capital on 1 May 2020
  • GBP 1
01 May 2020 CAP-SS Solvency Statement dated 23/04/20
01 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Mar 2020 PSC02 Notification of Guidehouse Inc. as a person with significant control on 23 August 2018
17 Mar 2020 PSC07 Cessation of Navigant Consulting, Inc as a person with significant control on 23 August 2018
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
13 Feb 2020 AP01 Appointment of Deborah Frances Ricci as a director on 11 October 2019
13 Feb 2020 AP01 Appointment of Scott Ralston Mcintyre as a director on 11 October 2019
13 Feb 2020 AP01 Appointment of Shamir Patel as a director on 11 October 2019
13 Feb 2020 AP01 Appointment of Edward Clinton Eich as a director on 11 October 2019
13 Feb 2020 TM01 Termination of appointment of Stephen Rodney Lieberman as a director on 11 October 2019
13 Feb 2020 TM01 Termination of appointment of Monica Mary Weed as a director on 11 October 2019
13 Feb 2020 TM01 Termination of appointment of Julie Marie Howard as a director on 11 October 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Nov 2018 AP01 Appointment of Stephen Rodney Lieberman as a director on 13 November 2018
13 Nov 2018 TM01 Termination of appointment of Scott Harper as a director on 13 November 2018
24 Sep 2018 AA Full accounts made up to 31 December 2017
04 Sep 2018 PSC02 Notification of Navigant Consulting, Inc as a person with significant control on 23 August 2018
04 Sep 2018 PSC07 Cessation of Navigant Consulting (Europe) Limited as a person with significant control on 23 August 2018