Advanced company searchLink opens in new window

ECO MAT RESEARCH LTD

Company number 06568892

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016
26 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • EUR 75,000,100
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • EUR 75,000,100
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • EUR 75,000,100
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
12 Sep 2013 AP04 Appointment of Berkeley Business Solutions Ltd as a secretary
05 Jul 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PH on 5 July 2013
11 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
11 Feb 2013 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
18 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • EUR 41,000,000
17 Jun 2010 CERTNM Company name changed jedal capital LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
17 Jun 2010 CONNOT Change of name notice
10 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders