- Company Overview for ECOSECUND LTD (09092942)
- Filing history for ECOSECUND LTD (09092942)
- People for ECOSECUND LTD (09092942)
- More for ECOSECUND LTD (09092942)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | TM01 | Termination of appointment of Jayashree Sivadas as a director on 13 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Jayashree Sivadas as a person with significant control on 13 March 2020 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 28 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
14 Jun 2016 | CH01 | Director's details changed for Jayashree Sivadas on 13 June 2016 | |
25 May 2016 | AD01 | Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 25 May 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Jayashree Sivadas on 3 March 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 22 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
13 Nov 2014 | AD01 | Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 13 November 2014 | |
18 Sep 2014 | AP01 | Appointment of Jayashree Sivadas as a director on 15 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Stasa Stasic as a director on 15 September 2014 |