Advanced company searchLink opens in new window

ECO SMART ENERGIES LTD

Company number 09544141

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2020 PSC01 Notification of Bedoich Dusanka as a person with significant control on 14 May 2020
18 May 2020 AD01 Registered office address changed from 4 Church Lane Letwell Worksop S81 8DE United Kingdom to 145 Felbrigge Road Ilford IG3 9XH on 18 May 2020
18 May 2020 TM01 Termination of appointment of Marc Robert Biggins as a director on 14 May 2020
18 May 2020 AP01 Appointment of Mr Bedoich Dusanka as a director on 14 May 2020
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
10 May 2020 AA Micro company accounts made up to 7 May 2019
10 May 2020 CS01 Confirmation statement made on 30 January 2020 with updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 AA Micro company accounts made up to 30 April 2018
28 May 2019 TM01 Termination of appointment of Valentin Ionut Badea as a director on 1 May 2019
28 May 2019 CS01 Confirmation statement made on 30 January 2019 with updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 AP01 Appointment of Mr Valentin Ionut Badea as a director on 30 August 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
24 Jan 2018 AP03 Appointment of Mrs Sara Jones as a secretary on 23 January 2018
24 Jan 2018 AP01 Appointment of Mr Marc Robert Biggins as a director on 23 January 2018
24 Jan 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 January 2018
24 Jan 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 January 2018
24 Jan 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 23 January 2018
24 Jan 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Church Lane Letwell Worksop S81 8DE on 24 January 2018
12 May 2017 AA Accounts for a dormant company made up to 30 April 2017