- Company Overview for ECOYOURHOME LTD (06104546)
- Filing history for ECOYOURHOME LTD (06104546)
- People for ECOYOURHOME LTD (06104546)
- More for ECOYOURHOME LTD (06104546)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
08 Aug 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Trellissick Upper Moors Road Brambridge Eastleigh SO50 6HW on 8 August 2021 | |
13 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | PSC01 | Notification of Mark Smythers as a person with significant control on 9 November 2017 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mark Smythers on 14 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mark Smythers on 2 October 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | PSC01 | Notification of Lisa Smythers as a person with significant control on 10 November 2017 | |
15 Nov 2017 | PSC07 | Cessation of Lisa Smythers as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC01 | Notification of Lisa Smythers as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |