- Company Overview for ECOTEC VENTURES LIMITED (07514764)
- Filing history for ECOTEC VENTURES LIMITED (07514764)
- People for ECOTEC VENTURES LIMITED (07514764)
- More for ECOTEC VENTURES LIMITED (07514764)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Alistair Hewitt Graham Marsella as a director on 6 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Dec 2019 | AP01 | Appointment of Deniss Tsebotarjov as a director on 16 December 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 4 st James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 39-40 st. James's Place London SW1A 1NS to 4 st James's Place London SW1A 1NP on 21 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
08 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|