Advanced company searchLink opens in new window

ECOCASA LIMITED

Company number 07650500

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 TM01 Termination of appointment of Giuseppe Vittorio Bruno as a director on 4 July 2014
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 TM01 Termination of appointment of Giuseppe Vittorio Bruno as a director on 4 July 2014
05 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
01 Jul 2013 AP01 Appointment of Mr Stephen Jonathan Balantine as a director
30 Apr 2013 AD01 Registered office address changed from 56 Walter Road Swansea SA1 5PY Wales on 30 April 2013
29 Apr 2013 AA Accounts for a dormant company made up to 31 May 2012
31 Aug 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Guiseppe Vittorio Bruno on 31 August 2012
21 Jun 2011 AP01 Appointment of Guiseppe Vittorio Bruno as a director
01 Jun 2011 TM01 Termination of appointment of Graham Stephens as a director
27 May 2011 NEWINC Incorporation