- Company Overview for ECOKEG INTERNATIONAL LIMITED (06680109)
- Filing history for ECOKEG INTERNATIONAL LIMITED (06680109)
- People for ECOKEG INTERNATIONAL LIMITED (06680109)
- More for ECOKEG INTERNATIONAL LIMITED (06680109)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
27 Jun 2014 | TM01 | Termination of appointment of Christian Barden as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Kieran Hennessy as a director | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
17 Apr 2013 | AD01 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 17 April 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr Ian William Hicks on 18 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Kieran Patrick Hennessy on 18 September 2012 | |
12 Jul 2012 | AP01 | Appointment of Christian Jamie Barden as a director | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Dec 2011 | CERTNM |
Company name changed envirokeg LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | CONNOT | Change of name notice | |
01 Nov 2011 | TM02 | Termination of appointment of Mark Hamnett as a secretary | |
01 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Mr Ian William Hicks on 22 August 2011 | |
20 Jan 2011 | AP03 | Appointment of Mr Mark Hamnett as a secretary | |
03 Dec 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 30 June 2011 | |
03 Dec 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Ian William Hicks on 22 August 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Kieran Patrick Hennessy on 22 August 2010 |