- Company Overview for ECOSOL INVESTMENTS LIMITED (07828221)
- Filing history for ECOSOL INVESTMENTS LIMITED (07828221)
- People for ECOSOL INVESTMENTS LIMITED (07828221)
- Insolvency for ECOSOL INVESTMENTS LIMITED (07828221)
- More for ECOSOL INVESTMENTS LIMITED (07828221)
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 May 2024 | WU07 | Progress report in a winding up by the court | |
19 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 | |
22 May 2023 | WU07 | Progress report in a winding up by the court | |
12 May 2022 | WU07 | Progress report in a winding up by the court | |
20 May 2021 | WU07 | Progress report in a winding up by the court | |
21 May 2020 | WU07 | Progress report in a winding up by the court | |
07 Jun 2019 | WU07 | Progress report in a winding up by the court | |
04 Jun 2018 | WU07 | Progress report in a winding up by the court | |
28 Feb 2018 | WU14 | Notice of removal of liquidator by court | |
07 Apr 2017 | AD01 | Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 April 2017 | |
06 Apr 2017 | COCOMP |
Order of court to wind up
|
|
06 Apr 2017 | 4.31 | Appointment of a liquidator | |
01 Mar 2017 | COCOMP | Order of court to wind up | |
08 Feb 2017 | TM01 | Termination of appointment of Simon Brewin-Smith as a director on 6 February 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of John Angus Ross as a director on 14 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Clare Gallagher as a director on 7 July 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | AP01 | Appointment of Mr John Angus Ross as a director on 21 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Keith Raymond Hardy as a director on 31 March 2016 | |
30 Nov 2015 | AA01 | Previous accounting period extended from 31 July 2015 to 31 August 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Jan 2015 | AP03 | Appointment of Mrs Hayley Flicker as a secretary on 19 January 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|