- Company Overview for ECOLIGHTSTORE.COM LIMITED (07337653)
- Filing history for ECOLIGHTSTORE.COM LIMITED (07337653)
- People for ECOLIGHTSTORE.COM LIMITED (07337653)
- More for ECOLIGHTSTORE.COM LIMITED (07337653)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
30 May 2018 | AA01 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | CH01 | Director's details changed for Mr Andrew Meyrick Eynon on 5 March 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 May 2013 | AD01 | Registered office address changed from 43 Eleanor Close King Henrys Road Lewes East Sussex BN7 1DD United Kingdom on 22 May 2013 | |
03 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
02 Sep 2012 | CH01 | Director's details changed for Mr Andrew Meyrick Eynon on 2 September 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Jan 2012 | AD01 | Registered office address changed from Cornwells Cottage Cornwells Bank North Chailey East Sussex BN8 4RJ on 12 January 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders |