Advanced company searchLink opens in new window

ECO:ME LIMITED

Company number 06272044

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
25 Sep 2009 363a Return made up to 07/06/09; full list of members
20 Nov 2008 288c Director's Change of Particulars / thomas freman / 20/11/2008 / Surname was: freman, now: freeman
20 Nov 2008 363a Return made up to 07/06/08; full list of members
20 Nov 2008 AA Accounts made up to 30 June 2008
20 Nov 2008 288c Director's Change of Particulars / thomas freman / 07/06/2008 / HouseName/Number was: , now: latchford farm; Street was: 17D avonmore road, now: great haseley; Post Town was: london, now: oxford; Post Code was: W14 2RP, now: OX44 7BG; Country was: , now: united kingdom
20 Nov 2008 288c Secretary's Change of Particulars / pippa leers / 07/06/2008 / HouseName/Number was: , now: latchford farm; Street was: 17D avonmore road, now: great haseley; Post Town was: london, now: oxford; Post Code was: W14 2RP, now: OX44 7BG; Country was: , now: united kingdom
11 Jul 2007 288a New director appointed
11 Jul 2007 288a New secretary appointed
11 Jul 2007 287 Registered office changed on 11/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
11 Jul 2007 288b Director resigned
11 Jul 2007 288b Secretary resigned
07 Jun 2007 NEWINC Incorporation