Advanced company searchLink opens in new window

ECOCARS (UK) LIMITED

Company number 06030483

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)
23 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AD01 Registered office address changed from Office 15 164-166 Kensington High Street London W8 7RG on 1 June 2010
29 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
29 Jan 2010 TM01 Termination of appointment of Faris Alwan as a director
29 Jan 2010 CH01 Director's details changed for Talal Fathallah on 2 October 2009
29 Jan 2010 CH01 Director's details changed for Mr Mohammad Rayyan Fathallah on 2 October 2009
29 Jan 2010 AP03 Appointment of Mr Talal Fathallah as a secretary
29 Jan 2010 TM02 Termination of appointment of Faris Alwan as a secretary
26 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 June 2008
  • GBP 750,000
01 Sep 2009 287 Registered office changed on 01/09/2009 from office 226 building 3 chiswick park 566 chiswick high road chiswick london W4 5YA
26 May 2009 288a Director appointed mr mohammad rayyan fathallah
13 Jan 2009 363a Return made up to 15/12/08; full list of members
22 Jul 2008 88(2) Ad 19/06/08\gbp si 75000@0.1=7500\gbp ic 30000/37500\
14 Jul 2008 123 Nc inc already adjusted 11/06/08
14 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to allot shares 11/06/2008
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2008 287 Registered office changed on 09/07/2008 from 92 cromer street london WC1H 8DD
11 Jun 2008 88(2) Ad 04/06/08-04/06/08\gbp si 29998@1=29998\gbp ic 2/30000\