- Company Overview for ROOT 6 ECOSSE LIMITED (09214113)
- Filing history for ROOT 6 ECOSSE LIMITED (09214113)
- People for ROOT 6 ECOSSE LIMITED (09214113)
- Charges for ROOT 6 ECOSSE LIMITED (09214113)
- Insolvency for ROOT 6 ECOSSE LIMITED (09214113)
- More for ROOT 6 ECOSSE LIMITED (09214113)
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) |
---|---|---|---|
05 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2024 | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2023 | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2022 | LIQ01 | Declaration of solvency | |
09 Aug 2022 | AD01 | Registered office address changed from C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 9 August 2022 | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
21 Jun 2021 | AP01 | Appointment of Mr Robin Frank Hicking as a director on 16 June 2021 | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Matthew James Farrow as a director on 25 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Matthew James Farrow as a director on 25 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
24 Jan 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
08 Mar 2018 | AP01 | Appointment of Mr Roger Keith Whittle as a director on 1 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Martin Anthony Balaam as a director on 1 March 2018 | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
27 Oct 2017 | PSC07 | Cessation of William Marcus Hume-Humphreys as a person with significant control on 10 February 2017 | |
27 Oct 2017 | PSC02 | Notification of Root 6 Holdings Limited as a person with significant control on 10 February 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 |