- Company Overview for ECOCARS (UK) LIMITED (06030483)
- Filing history for ECOCARS (UK) LIMITED (06030483)
- People for ECOCARS (UK) LIMITED (06030483)
- More for ECOCARS (UK) LIMITED (06030483)
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
|
|
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
|
|
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\ |