- Company Overview for ECOSPIN LTD (07014641)
- Filing history for ECOSPIN LTD (07014641)
- People for ECOSPIN LTD (07014641)
- Charges for ECOSPIN LTD (07014641)
- Insolvency for ECOSPIN LTD (07014641)
- More for ECOSPIN LTD (07014641)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2022 | |
27 Oct 2021 | AD01 | Registered office address changed from Begbies Traynor, 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 27 October 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from C/O Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Uk LE8 4DY to Begbies Traynor, 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on 16 August 2021 | |
16 Aug 2021 | LIQ02 | Statement of affairs | |
16 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Carlos Lorenzo Mendez as a director on 1 November 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |