Advanced company searchLink opens in new window

ECOTALES LIMITED

Company number 08240150

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted