- Company Overview for EKO SUSTAINABLE DEVELOPMENT LTD. (06238574)
- Filing history for EKO SUSTAINABLE DEVELOPMENT LTD. (06238574)
- People for EKO SUSTAINABLE DEVELOPMENT LTD. (06238574)
- More for EKO SUSTAINABLE DEVELOPMENT LTD. (06238574)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 12 December 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
05 Dec 2012 | TM02 | Termination of appointment of Inna Popilieva as a secretary | |
13 Aug 2012 | AP03 | Appointment of Miss Inna Popilieva as a secretary | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from G.08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 28 April 2011 | |
18 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Oct 2010 | CERTNM |
Company name changed shahanah kebabish LIMITED\certificate issued on 02/10/10
|
|
02 Oct 2010 | CONNOT | Change of name notice | |
23 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
23 Sep 2010 | TM01 | Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Georgi Baidakov as a director | |
16 Sep 2010 | AP02 | Appointment of Staff-Up Payroll & Recruitment Ltd as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Sameer Durrani as a director | |
05 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
05 Jul 2010 | AD01 | Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 5 July 2010 | |
02 Jul 2010 | TM02 | Termination of appointment of Durrani Industries Ltd as a secretary |