- Company Overview for B2B ECO INVESTMENTS LIMITED (07851710)
- Filing history for B2B ECO INVESTMENTS LIMITED (07851710)
- People for B2B ECO INVESTMENTS LIMITED (07851710)
- More for B2B ECO INVESTMENTS LIMITED (07851710)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2020 | DS01 | Application to strike the company off the register | |
08 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH England to Churchlands Kirdford Billingshurst RH14 0LP on 13 March 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Timothy Mark King as a secretary on 28 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Timothy Mark King as a director on 28 February 2019 | |
31 Jan 2019 | PSC07 | Cessation of Timothy Mark King as a person with significant control on 31 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Samuel Andrew Skillman on 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from Unit 3 Trent House Cranfield Technology Park Cranfield MK43 0AN to 22 Tulip Tree Close Bromham Bedford MK43 8GH on 17 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
22 Jun 2014 | AA | Micro company accounts made up to 31 December 2013 | |
15 Apr 2014 | AD02 | Register inspection address has been changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH England | |
15 Apr 2014 | AD01 | Registered office address changed from 1 Cow Lane Church Farm South Harting Petersfield Hampshire GU31 5QG on 15 April 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|