- Company Overview for ECO TERRA PLC (07432961)
- Filing history for ECO TERRA PLC (07432961)
- People for ECO TERRA PLC (07432961)
- More for ECO TERRA PLC (07432961)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
13 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Feb 2012 | SH02 | Consolidation of shares on 6 February 2012 | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
15 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for Dr Robert Ian Wingfield on 25 May 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Mr Tony Sharp on 25 May 2011 | |
02 Feb 2011 | AP04 | Appointment of Fisher Secretaries Limited as a secretary | |
20 Jan 2011 | TM02 | Termination of appointment of Computershare Company Secretarial Services Limited as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from 2nd Floor Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 18 January 2011 | |
06 Jan 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
08 Nov 2010 | NEWINC |
Incorporation
|