- Company Overview for ECOCELL UK LIMITED (06126176)
- Filing history for ECOCELL UK LIMITED (06126176)
- People for ECOCELL UK LIMITED (06126176)
- Charges for ECOCELL UK LIMITED (06126176)
- More for ECOCELL UK LIMITED (06126176)
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
|
|
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 |