- Company Overview for ECODESIGN LIMITED (05975528)
- Filing history for ECODESIGN LIMITED (05975528)
- People for ECODESIGN LIMITED (05975528)
- More for ECODESIGN LIMITED (05975528)
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) |
---|---|---|---|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
20 Sep 2013 | AD01 | Registered office address changed from Naunton Jones Le Masurier 5 St. Andrews Crescent Cardiff CF10 3DA on 20 September 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | CH01 | Director's details changed for Spyridon Stravoravdis on 17 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
14 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Spyridon Stravoravdis on 13 November 2009 | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from 5 s andrews crescent cardiff CF10 3DA | |
25 Nov 2008 | 288b | Appointment terminated secretary secretarial appointments LIMITED | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from 16 churchill way cardiff CF10 2DX | |
24 Nov 2008 | 288b | Appointment terminate, secretary fcls group LIMITED logged form | |
20 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288a | New secretary appointed |