Advanced company searchLink opens in new window

ECO-FRIENDLY BAGS (UK) LTD

Company number 07932572

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 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 AA Micro company accounts made up to 28 February 2017
24 May 2017 AP01 Appointment of Mrs Ummay Aimon as a director on 24 May 2017
24 May 2017 TM01 Termination of appointment of Yusuf Salahuddin as a director on 24 May 2017
27 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Mar 2017 AD01 Registered office address changed from Unit 308 10 Cleveland Way Waterlily Business Centre London E1 4UF to 100 Mile End Road London E1 4UN on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Ummay Aimon as a director on 9 January 2017
02 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
15 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
10 Jul 2015 AP01 Appointment of Mr Yusuf Salahuddin as a director on 2 March 2015
06 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
14 Jan 2015 AD01 Registered office address changed from Room 308 69-89 Mile End Road London E1 4TT England to Unit 308 10 Cleveland Way Waterlily Business Centre London E1 4UF on 14 January 2015
06 Jan 2015 AD01 Registered office address changed from 49 Corporation Street Coventry CV1 1GX England to Room 308 69-89 Mile End Road London E1 4TT on 6 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Aug 2014 AD01 Registered office address changed from 100 Mile End Road London E1 4UN to 49 Corporation Street Coventry CV1 1GX on 8 August 2014
18 Jul 2014 AP01 Appointment of Mrs Ummay Aimon as a director on 2 June 2014
18 Jul 2014 TM01 Termination of appointment of Sadequr Rahman as a director on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Firoj Alam Chowdhury as a director on 18 July 2014
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
31 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Sadequr Rahman on 11 December 2012
11 Dec 2012 CH01 Director's details changed for Mr Firoj Alam Chowdhury on 11 December 2012