Advanced company searchLink opens in new window

ECOFARMINGAM LTD

Company number 09251096

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
14 Mar 2019 PSC01 Notification of Adam Marganiec as a person with significant control on 14 March 2019
14 Mar 2019 PSC07 Cessation of Andrzej Marganiec as a person with significant control on 14 March 2019
11 Mar 2019 TM01 Termination of appointment of Grzegorz Naumowicz as a director on 5 March 2019
03 Dec 2018 CH01 Director's details changed for Mr Andrzej Marganiec on 3 December 2018
27 Sep 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 27 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Grzegorz Naumowicz on 26 September 2018
26 Sep 2018 AD01 Registered office address changed from 5 London Road London SW17 9JR to 27 Old Gloucester Street London WC1N 3AX on 26 September 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
26 Sep 2017 CH01 Director's details changed for Mr Andrzej Marganiec on 26 September 2017
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
08 May 2017 AP01 Appointment of Mr Grzegorz Naumowicz as a director on 8 May 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
06 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-06
  • GBP 100