Advanced company searchLink opens in new window

THE ECOLOGICAL SEQUESTRATION TRUST (TRADING) LIMITED

Company number 09550041

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
04 May 2021 AD02 Register inspection address has been changed from 244-254 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Jun 2020 AD01 Registered office address changed from 244-245 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE on 25 June 2020
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
21 Apr 2020 AD02 Register inspection address has been changed from 102 East Sheen Avenue London SW14 8AU England to 244-254 Cambridge Heath Road London E2 9DA
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 244-254 Cambridge Heath Road London E2 9DA England to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 AP03 Appointment of Mr Alastair Kennedy as a secretary on 1 September 2016
03 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
03 Jun 2016 AD02 Register inspection address has been changed to 102 East Sheen Avenue London SW14 8AU