- Company Overview for ECOIGLOBAL LTD (07703738)
- Filing history for ECOIGLOBAL LTD (07703738)
- People for ECOIGLOBAL LTD (07703738)
- Charges for ECOIGLOBAL LTD (07703738)
- Insolvency for ECOIGLOBAL LTD (07703738)
- More for ECOIGLOBAL LTD (07703738)
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) |
---|---|---|---|
05 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 12 May 2015 | |
12 Mar 2015 | 2.24B | Administrator's progress report to 27 January 2015 | |
12 Mar 2015 | 2.31B | Notice of extension of period of Administration | |
16 Oct 2014 | 2.24B | Administrator's progress report to 3 October 2014 | |
25 Jun 2014 | 2.23B | Result of meeting of creditors | |
03 Jun 2014 | 2.17B | Statement of administrator's proposal | |
14 Apr 2014 | AD01 | Registered office address changed from 1 Angel Gate City Road London EC1V 2NZ on 14 April 2014 | |
11 Apr 2014 | 2.12B | Appointment of an administrator | |
03 Dec 2013 | SH08 | Change of share class name or designation | |
29 Nov 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
28 Nov 2013 | CH01 | Director's details changed for Gilbert Swann on 1 April 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Daniel Luger on 1 April 2013 | |
20 Nov 2013 | SH08 | Change of share class name or designation | |
01 May 2013 | MR01 | Registration of charge 077037380002 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
29 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
22 Dec 2011 | AP01 | Appointment of Mr Daniel Peter Todary as a director | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|
|
25 Nov 2011 | AP01 | Appointment of Daniel Luger as a director | |
23 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
23 Nov 2011 | AD01 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 23 November 2011 | |
23 Nov 2011 | AP01 | Appointment of Gilbert Swann as a director |