Advanced company searchLink opens in new window

ECOFINANCE LIMITED

Company number 08108833

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
19 Jun 2015 TM01 Termination of appointment of Ruby Sayed as a director on 9 June 2015
19 Jun 2015 AP03 Appointment of Miss Verne Ringshall as a secretary on 9 June 2015
19 Jun 2015 AP01 Appointment of Miss Verne Ringshall as a director on 9 June 2015
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 100
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 3
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from , Bayheath House Fairway, Petts Wood, Kent, BR5 1EG to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 3 February 2015
26 Jan 2015 AP01 Appointment of Mrs Ruby Sayed as a director on 21 January 2015
08 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
14 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
29 Nov 2012 CERTNM Company name changed ecofinance (uk) LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-29
  • NM01 ‐ Change of name by resolution
21 Nov 2012 CERTNM Company name changed ecofinance LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)