- Company Overview for ECOTALES LIMITED (08240150)
- Filing history for ECOTALES LIMITED (08240150)
- People for ECOTALES LIMITED (08240150)
- More for ECOTALES LIMITED (08240150)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AP01 | Appointment of Miss Gaby Chia Amalia Bastyra as a director on 1 October 2015 | |
26 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Apr 2014 | TM01 | Termination of appointment of Louise Purnell as a director | |
09 Apr 2014 | AD01 | Registered office address changed from 2 Heron Road Twickenham Middlesex TW1 1PG on 9 April 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | TM01 | Termination of appointment of Justina Churchman as a director | |
22 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2012 | AP01 | Appointment of Mrs Miriam Muscroft as a director | |
04 Oct 2012 | NEWINC |
Incorporation
|