Advanced company searchLink opens in new window

ECOSTRATA LTD

Company number 07232996

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2016 DS01 Application to strike the company off the register
11 Mar 2016 TM01 Termination of appointment of Jurgen Dieter Baas as a director on 26 February 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 66
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 66
23 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
21 May 2013 SH06 Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 66
21 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2013 SH03 Purchase of own shares.
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Oct 2012 CERTNM Company name changed epoc europe LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
29 Oct 2012 CONNOT Change of name notice
11 Oct 2012 TM01 Termination of appointment of Donald Hughes as a director
23 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Jurgen Dieter Baas as a director
04 Mar 2011 TM01 Termination of appointment of Jurgen Baas as a director
23 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)