- Company Overview for ECO MONEY LIMITED (09012176)
- Filing history for ECO MONEY LIMITED (09012176)
- People for ECO MONEY LIMITED (09012176)
- More for ECO MONEY LIMITED (09012176)
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 | |
22 Jan 2016 | AD01 | Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD to C/O the Hamden Partnership Limited Graeme House Derby Square Liverpool L2 7ZH on 22 January 2016 | |
22 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 31 August 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Stephen John Mansfield on 25 March 2015 | |
24 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
06 Mar 2015 | TM01 | Termination of appointment of Anne Edmondson as a director on 3 March 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 53a Allerton Road Mossley Hill Liverpool L18 2DA United Kingdom to Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 16 January 2015 | |
24 Jun 2014 | AP01 | Appointment of Mrs Anne Edmondson as a director | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|