- Company Overview for ECOCYCLE (GROUP) LIMITED (07510961)
- Filing history for ECOCYCLE (GROUP) LIMITED (07510961)
- People for ECOCYCLE (GROUP) LIMITED (07510961)
- Charges for ECOCYCLE (GROUP) LIMITED (07510961)
- More for ECOCYCLE (GROUP) LIMITED (07510961)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2020 | TM01 | Termination of appointment of David Wyndham Morgan as a director on 9 April 2020 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2020 | TM02 | Termination of appointment of Antrobus Network Ltd as a secretary on 1 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
01 Feb 2017 | AA | Micro company accounts made up to 30 April 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
17 Nov 2016 | AD04 | Register(s) moved to registered office address Jewells Farm Hemyock Cullompton Devon EX15 3PX | |
31 Oct 2016 | AD01 | Registered office address changed from C/O Stuart Partners Ltd Hill Barton Business Park Sidmouth Road Clyst St. Mary Exeter EX5 1DR to Jewells Farm Hemyock Cullompton Devon EX15 3PX on 31 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Peter Stephen Charles Pollak as a director on 5 October 2016 | |
07 Mar 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Kevin Ian Thomas on 13 August 2015 | |
12 Mar 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
30 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
|
|
20 Feb 2014 | AD01 | Registered office address changed from C/O Troy Stuart Hill Barton Business Park Clyst St. Mary Exeter EX5 1DR on 20 February 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD02 | Register inspection address has been changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom | |
25 Sep 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
17 Jun 2013 | TM02 | Termination of appointment of Simon Barber as a secretary | |
17 Jun 2013 | AP04 | Appointment of Antrobus Network Ltd as a secretary |