- Company Overview for ECO SMART ENERGIES LTD (09544141)
- Filing history for ECO SMART ENERGIES LTD (09544141)
- People for ECO SMART ENERGIES LTD (09544141)
- More for ECO SMART ENERGIES LTD (09544141)
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 |