- Company Overview for ECOMERCHANT NATURAL BUILDING MATERIALS (EOT) LIMITED (09748112)
- Filing history for ECOMERCHANT NATURAL BUILDING MATERIALS (EOT) LIMITED (09748112)
- People for ECOMERCHANT NATURAL BUILDING MATERIALS (EOT) LIMITED (09748112)
- More for ECOMERCHANT NATURAL BUILDING MATERIALS (EOT) LIMITED (09748112)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2022 | DS01 | Application to strike the company off the register | |
18 Mar 2022 | PSC04 | Change of details for Mr William Robert Kirkman as a person with significant control on 16 March 2022 | |
18 Mar 2022 | PSC01 | Notification of William Robert Kirkman as a person with significant control on 16 March 2022 | |
18 Mar 2022 | PSC07 | Cessation of John Arthur Lewis as a person with significant control on 16 March 2022 | |
18 Mar 2022 | AP01 | Appointment of Mr Wiliam Robert Kirkman as a director on 16 March 2022 | |
18 Mar 2022 | TM01 | Termination of appointment of John Lewis as a director on 16 March 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP England to Ground Floor Office a No1 the Design Centre, Roman Way Crusader Park C/O Capital for Colleagues Plc Warminster BA12 8SP on 17 January 2022 | |
13 Sep 2021 | CH01 | Director's details changed for Mr John Lewis on 12 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
21 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 2nd Office C, the Design Centre Roman Way Crusader Park Warminster BA12 8SP England to 2nd Floor Office C, the Design Centre, Roman Way Crusader Park Warminster BA12 8SP on 27 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Durnfield Company Secretarial Dept, Garner Street Business Centre Garner Street, Etruria Stoke-on-Trent ST4 7BH England to 2nd Office C, the Design Centre Roman Way Crusader Park Warminster BA12 8SP on 17 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
27 Aug 2015 | AD01 | Registered office address changed from 8 Brimhill Rise Chapmanslade Westbury BA13 4AX United Kingdom to Durnfield Company Secretarial Dept, Garner Street Business Centre Garner Street, Etruria Stoke-on-Trent ST4 7BH on 27 August 2015 | |
25 Aug 2015 | NEWINC | Incorporation |