- Company Overview for ECOGEN COMMODITIES LIMITED (09002868)
- Filing history for ECOGEN COMMODITIES LIMITED (09002868)
- People for ECOGEN COMMODITIES LIMITED (09002868)
- More for ECOGEN COMMODITIES LIMITED (09002868)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | TM01 | Termination of appointment of Natasha Bahadur as a director on 21 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Govind Pawar as a director on 20 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | TM01 | Termination of appointment of Nirmal Chhabria as a director on 2 September 2014 | |
11 May 2015 | AP01 | Appointment of Ms Natasha Bahadur as a director on 3 September 2014 | |
22 Apr 2015 | TM01 | Termination of appointment of Natasha Bahadur as a director on 2 September 2014 | |
22 Apr 2015 | AP01 | Appointment of Mr Nirmal Chhabria as a director on 1 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Natasha Bahadur as a director on 12 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Nia Lowri James as a director on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 133 Parc Bryn Derwen Llanharan Pontyclun Mid Glamorgan CF72 9TX Wales to The Maltings East Tyndall Street Cardiff South Wales CF24 5EZ on 13 August 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of Mark Aherne as a director | |
05 Jun 2014 | AP01 | Appointment of Miss Nia Lowri James as a director | |
05 Jun 2014 | AD01 | Registered office address changed from 47 Armoury Drive Heath Cardiff CF14 4NP United Kingdom on 5 June 2014 | |
17 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-17
|