Advanced company searchLink opens in new window

EKO SUSTAINABLE DEVELOPMENT LTD.

Company number 06238574

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-19
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