- Company Overview for ECOCASA LIMITED (07650500)
- Filing history for ECOCASA LIMITED (07650500)
- People for ECOCASA LIMITED (07650500)
- More for ECOCASA LIMITED (07650500)
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
|
|
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
|
|
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 |