Advanced company searchLink opens in new window

ECOTECH RECYCLING & PRODUCTS (UK) LTD.

Company number 07331186

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2014 AD01 Registered office address changed from 23 Yorkshire Gardens London N18 2LD England on 24 June 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,500,000
28 Aug 2013 TM01 Termination of appointment of Elizabeth Nana Ekua Mensah as a director on 10 August 2013
28 Aug 2013 TM02 Termination of appointment of Elizabeth Nana Ekua Mensah as a secretary on 10 August 2013
28 Aug 2013 TM01 Termination of appointment of Elizabeth Nana Ekua Mensah as a director on 10 August 2013
28 Aug 2013 TM02 Termination of appointment of Elizabeth Nana Ekua Mensah as a secretary on 10 August 2013
25 Jan 2013 AD01 Registered office address changed from 9 Mead Lane Merchant Drive Hertford Hertfordshire SG13 7BH England on 25 January 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Emmanuel Yao Mensah on 30 July 2012
18 Oct 2012 AD04 Register(s) moved to registered office address
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Ms Elizabeth Nana Ekua Mensah on 30 July 2011
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2011 AD03 Register(s) moved to registered inspection location
28 Mar 2011 AD02 Register inspection address has been changed
25 Mar 2011 AD01 Registered office address changed from Unit 164 Lee Valley Technopark Ashley Road London Greater London N17 9LN on 25 March 2011
15 Sep 2010 CERTNM Company name changed ecotech recycling (uk) LTD\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
15 Sep 2010 CONNOT Change of name notice
13 Sep 2010 TM01 Termination of appointment of Joshua Hodo as a director
07 Sep 2010 AD01 Registered office address changed from 23 Yorkshire Gardens London N18 2LD United Kingdom on 7 September 2010