Advanced company searchLink opens in new window

ECOLIMINATE LTD

Company number 08444069

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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