- Company Overview for ECO-FRIENDLY BAGS (UK) LTD (07932572)
- Filing history for ECO-FRIENDLY BAGS (UK) LTD (07932572)
- People for ECO-FRIENDLY BAGS (UK) LTD (07932572)
- More for ECO-FRIENDLY BAGS (UK) LTD (07932572)
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
|
|
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
|
|
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
|
|
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 |