- Company Overview for EI REALISATIONS (2014) LIMITED (05715323)
- Filing history for EI REALISATIONS (2014) LIMITED (05715323)
- People for EI REALISATIONS (2014) LIMITED (05715323)
- Charges for EI REALISATIONS (2014) LIMITED (05715323)
- Insolvency for EI REALISATIONS (2014) LIMITED (05715323)
- More for EI REALISATIONS (2014) LIMITED (05715323)
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) |
---|---|---|---|
17 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 22 April 2021 | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2020 | |
06 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
20 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2019 | |
28 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2018 | |
24 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2017 | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2016 | |
05 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
16 Oct 2014 | 2.24B | Administrator's progress report to 25 September 2014 | |
13 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Jul 2014 | 2.23B | Result of meeting of creditors | |
10 Jun 2014 | 2.17B | Statement of administrator's proposal | |
21 May 2014 | AD01 | Registered office address changed from 1 Angel Gate City Road London EC1V 2NZ United Kingdom on 21 May 2014 | |
25 Apr 2014 | CERTNM |
Company name changed ecoigo LTD.\certificate issued on 25/04/14
|
|
25 Apr 2014 | CONNOT | Change of name notice | |
08 Apr 2014 | 2.12B | Appointment of an administrator | |
01 May 2013 | MR01 | Registration of charge 057153230004 | |
12 Apr 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Feb 2013 | TM02 | Termination of appointment of Jonathan Broom as a secretary |