- Company Overview for ECOSCANNING LIMITED (06097838)
- Filing history for ECOSCANNING LIMITED (06097838)
- People for ECOSCANNING LIMITED (06097838)
- More for ECOSCANNING LIMITED (06097838)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2012 | DS01 | Application to strike the company off the register | |
14 Feb 2012 | AR01 |
Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
19 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Apr 2011 | CH01 | Director's details changed for Tracy Lewington on 26 April 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from 33 Hedgerley Chinnor Oxon OX39 4TN on 15 February 2011 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Tracy Lewington on 9 March 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Jun 2009 | 363a | Return made up to 12/02/09; full list of members | |
23 Jun 2009 | 288b | Appointment Terminated Secretary robert lewington | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
31 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2008 | 363a | Return made up to 12/02/08; full list of members | |
12 Feb 2007 | NEWINC | Incorporation |