Advanced company searchLink opens in new window

ECOTASTE LTD

Company number 08059595

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 AD01 Registered office address changed from 249 Commercial Road London E1 2BT England on 23 May 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
26 Jul 2013 AP01 Appointment of Syed Abu Bakar Siddique as a director
07 Apr 2013 CH01 Director's details changed for Mr. Muhammed Nura Alam Bhuiyan on 1 March 2013
07 Apr 2013 TM01 Termination of appointment of Syed Siddique as a director
07 Apr 2013 AD01 Registered office address changed from 102 Mile End Road (2Nd Floor) London E1 4UN United Kingdom on 7 April 2013
06 Dec 2012 AD01 Registered office address changed from C/O Eco Taste Ltd 102 Mile End Road London E1 4UN United Kingdom on 6 December 2012
04 Dec 2012 AD01 Registered office address changed from 60 Review Road Dagenham RM109DH England on 4 December 2012
03 Dec 2012 CH01 Director's details changed for Mr. Muhammed Nura Alam Bhuiyan on 30 November 2012
15 May 2012 CH01 Director's details changed for Mr. Muhammed Nura Alam Nil Bhuiyan on 15 May 2012
15 May 2012 CH01 Director's details changed for Mr Syed Siddique on 15 May 2012
14 May 2012 AP01 Appointment of Mr. Muhammed Nura Alam Nil Bhuiyan as a director
08 May 2012 NEWINC Incorporation