Advanced company searchLink opens in new window

ECOSOL INVESTMENTS LIMITED

Company number 07828221

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)
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
  • GBP 100
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
  • GBP 100