Advanced company searchLink opens in new window

ECO BUSINESS MANAGEMENT LIMITED

Company number 04994613

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)
21 Apr 2017 L64.04 Dissolution deferment
21 Apr 2017 L64.07 Completion of winding up
20 Mar 2015 COCOMP Order of court to wind up
20 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DS01 Application to strike the company off the register
19 Nov 2013 AD01 Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013
04 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
21 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 TM01 Termination of appointment of Kingsland (Nominees) Limited as a director
17 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
07 Nov 2011 AP01 Appointment of Sean Michael Patrick Madden as a director
13 Oct 2011 TM01 Termination of appointment of Christopher Hammond as a director
12 Oct 2011 CERTNM Company name changed stratton sport LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
12 Oct 2011 CONNOT Change of name notice
21 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 AP01 Appointment of Christopher John Hammond as a director
22 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
18 Jan 2010 CH04 Secretary's details changed for Kingsland (Services) Limited on 1 October 2009
18 Jan 2010 CH02 Director's details changed for Kingsland (Nominees) Limited on 1 October 2009
24 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Dec 2008 363a Return made up to 15/12/08; full list of members