Advanced company searchLink opens in new window

ECOCELL UK LIMITED

Company number 06126176

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AP03 Appointment of Mr James Mccarthy as a secretary on 1 January 2012
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Sep 2011 AA Total exemption small company accounts made up to 28 February 2010
25 Aug 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 150,000
27 Jun 2011 AD01 Registered office address changed from Pitt Manor Romsey Road Winchester Hampshire SO22 5PR England on 27 June 2011
20 Jun 2011 AD01 Registered office address changed from Gimbal Ring Cottage Church Road Windelsham Surrey GU20 6BH on 20 June 2011
21 Apr 2011 TM01 Termination of appointment of Suzanne Tritton as a director
21 Apr 2011 TM01 Termination of appointment of Gary Tritton as a director
21 Apr 2011 TM02 Termination of appointment of Suzanne Tritton as a secretary
19 Jun 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Jun 2010 CH01 Director's details changed for Suzanne Dee Tritton on 23 February 2010
19 Jun 2010 CH01 Director's details changed for Gary William Tritton on 23 February 2010
19 Jun 2010 CH01 Director's details changed for Edward Alan Moorhouse Browne on 23 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2009 88(3) Particulars of contract relating to shares
28 Sep 2009 88(2) Ad 26/06/09 gbp si 149999@1=149999 gbp ic 1/150000
28 Sep 2009 123 Nc inc already adjusted 26/06/09