- Company Overview for ECOLIMINATE LTD (08444069)
- Filing history for ECOLIMINATE LTD (08444069)
- People for ECOLIMINATE LTD (08444069)
- More for ECOLIMINATE LTD (08444069)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
19 May 2017 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-05-19
|
|
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Brandon Malherbe on 16 March 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Frank Harrington on 16 March 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from Lombard Business Park Lombard Road London SW19 3TZ England to B005 Trident Business Centre 89 Bickersteth Road London SW17 9SH on 7 October 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Unit 115 Lombard Business Park 8 Lombard Road London SW19 3TZ to Lombard Business Park Lombard Road London SW19 3TZ on 6 October 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
14 Mar 2014 | CH01 | Director's details changed for Mr Brandon Malherbe on 14 March 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Frank Harrington on 14 March 2014 | |
14 Mar 2013 | AD01 | Registered office address changed from Unit 115 8 Lombard Road London SW193TZ United Kingdom on 14 March 2013 | |
14 Mar 2013 | NEWINC | Incorporation |