Advanced company searchLink opens in new window

ECOFILM LTD

Company number 08554771

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Oct 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
09 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
06 Oct 2015 TM01 Termination of appointment of Hove Holdings Ltd as a director on 17 August 2015
06 Oct 2015 AD01 Registered office address changed from 14 Regent Hill Brighton BN1 3ED England to April Cottage School Road Nomansland Salisbury SP5 2BY on 6 October 2015
17 Aug 2015 TM01 Termination of appointment of Hove Holdings Ltd as a director on 17 August 2015
18 Mar 2015 AP01 Appointment of Mr Jason Nicholas Piette as a director on 1 March 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Oct 2014 TM01 Termination of appointment of Michael Lionello Cowan as a director on 31 October 2014
14 Jul 2014 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to 14 Regent Hill Brighton BN1 3ED on 14 July 2014
03 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AP02 Appointment of Hove Holdings Ltd as a director
03 Jul 2013 AP01 Appointment of Mr Michael Lionello Cowan as a director
18 Jun 2013 TM01 Termination of appointment of Amir Moallemi as a director
04 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted