Advanced company searchLink opens in new window

EEW ECO ENERGY WORLD DEVELOPMENT LIMITED

Company number 09038622

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2020 TM01 Termination of appointment of Pavel Tyle as a director on 13 March 2020
08 Aug 2019 RP05 Registered office address changed to PO Box 4385, 09038622: Companies House Default Address, Cardiff, CF14 8LH on 8 August 2019
08 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Sep 2018 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 67 Grosvenor Street London W1K 3JN on 18 September 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
04 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Oct 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 1 Knightsbridge Green London SW1X 7QA on 12 October 2016
06 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 TM01 Termination of appointment of Peter Claes Mattsson as a director on 1 June 2016
06 Jun 2016 AP01 Appointment of Mr Pavel Tyle as a director on 1 May 2016
08 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
09 May 2015 CERTNM Company name changed chapel end solar LIMITED\certificate issued on 09/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
12 Jan 2015 AP01 Appointment of Peter Claes Mattsson as a director on 18 November 2014
12 Jan 2015 TM01 Termination of appointment of Svante Sture Kumlin as a director on 18 November 2014
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 100