Advanced company searchLink opens in new window

ECOSUN LTD

Company number 08860121

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Christopher Exelby as a director on 24 September 2018
03 Aug 2018 MR04 Satisfaction of charge 088601210001 in full
16 Jul 2018 AD01 Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 MR01 Registration of charge 088601210001, created on 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017