- Company Overview for ECO-LOGIC SOLUTIONS LONDON LIMITED (09317491)
- Filing history for ECO-LOGIC SOLUTIONS LONDON LIMITED (09317491)
- People for ECO-LOGIC SOLUTIONS LONDON LIMITED (09317491)
- Insolvency for ECO-LOGIC SOLUTIONS LONDON LIMITED (09317491)
- More for ECO-LOGIC SOLUTIONS LONDON LIMITED (09317491)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | L64.07 | Completion of winding up | |
08 Apr 2019 | COCOMP | Order of court to wind up | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
13 Jan 2016 | AD01 | Registered office address changed from Unit 9 Howard Industrial Estate Chilton Road Buckinghamshire HP5 2AU United Kingdom to Unit 11 Alma Rd Industrial Estate Alma Road Chesham Buckinghamshire HP5 3HB on 13 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Anthony Samuel Bond on 22 October 2015 | |
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|