Advanced company searchLink opens in new window

ECODESIGN LIMITED

Company number 05975528

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)
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
  • GBP 1
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