Advanced company searchLink opens in new window

ECOGEN COMMODITIES LIMITED

Company number 09002868

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)
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
  • GBP 100
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
  • GBP 1