- Company Overview for M ECO-VILLAGE LIMITED (06622368)
- Filing history for M ECO-VILLAGE LIMITED (06622368)
- People for M ECO-VILLAGE LIMITED (06622368)
- More for M ECO-VILLAGE LIMITED (06622368)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | DS01 | Application to strike the company off the register | |
20 Jan 2015 | TM01 | Termination of appointment of Mohamed Amzil as a director on 20 January 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
02 Jul 2014 | AP01 | Appointment of Mr Adil Soufiani as a director on 2 July 2014 | |
30 Jan 2014 | AA | Accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
06 Dec 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Mr Mohamed Amzil on 6 December 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from Wimbledon Art Studio Office : 012 10 Riverside Yard , Riverside Road London SW17 0BB England on 6 December 2012 | |
04 Oct 2012 | AA | Accounts made up to 30 June 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ on 21 August 2012 | |
01 Aug 2011 | AA | Accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
07 Jul 2011 | TM02 | Termination of appointment of Emor Nominee as a secretary | |
24 Sep 2010 | AA | Accounts made up to 30 June 2010 | |
19 Sep 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
19 Sep 2010 | CH04 | Secretary's details changed for Emor Nominee on 17 June 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 1 June 2010 | |
11 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
29 Jul 2009 | 363a | Return made up to 17/06/09; full list of members | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from eurolink business centre office 63. 49 effra road london SW2 1BZ | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from 2ND floor 145-157 st. John street london EC1V 4PY united kingdom | |
17 Jun 2008 | NEWINC | Incorporation |