- Company Overview for ECOFARMINGAM LTD (09251096)
- Filing history for ECOFARMINGAM LTD (09251096)
- People for ECOFARMINGAM LTD (09251096)
- More for ECOFARMINGAM LTD (09251096)
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
|
|
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
|
|
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|